- Company Overview for UK'S MEDIA LIMITED (07269784)
- Filing history for UK'S MEDIA LIMITED (07269784)
- People for UK'S MEDIA LIMITED (07269784)
- Insolvency for UK'S MEDIA LIMITED (07269784)
- More for UK'S MEDIA LIMITED (07269784)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2018 | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2017 | |
20 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
22 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AD01 | Registered office address changed from Caroline House Ist Floor 115-125 Bradshawgate Bolton BL2 1BJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2 April 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
30 Sep 2014 | SH08 | Change of share class name or designation | |
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 | |
26 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 | |
26 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 | |
26 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 | |
31 Jul 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from , Unit 2 Greenbank House, Swan Lane Hindley Green, Wigan, Lancashire, WN2 4AR, United Kingdom to Caroline House Ist Floor 115-125 Bradshawgate Bolton BL2 1BJ on 5 November 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
24 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
|