THE WEDDING SINGER LIMITED

93 Queen Street, Sheffield, S1 1WF
StatusDISSOLVED
Company No.05827628
CategoryPrivate Limited Company
Incorporated24 May 2006
Age17 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 3 months, 21 days

SUMMARY

THE WEDDING SINGER LIMITED is an dissolved private limited company with number 05827628. It was incorporated 17 years, 11 months, 29 days ago, on 24 May 2006 and it was dissolved 13 years, 3 months, 21 days ago, on 01 February 2011. The company address is 93 Queen Street, Sheffield, S1 1WF.



Company Fillings

Gazette dissolved liquidation

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2010

Action Date: 18 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2010

Action Date: 18 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Old address: Trafalgar House Grenville Place Mill Hill London NW7 3SA

Change date: 2010-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2009

Action Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-18

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 03/10/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 02 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director Appointed Michael William Harrison Logged Form

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director Appointed Mark Terence James Goucher Logged Form

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director Appointed Mark Terence James Goucher Logged Form

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael william harrison

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed touring people LIMITED\certificate issued on 19/11/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 23/06/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED TECHNOLOGIES SOLUTIONS LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05586846
Status:ACTIVE
Category:Private Limited Company

GROW WITH VISION LTD

24 CHAMBERS GROVE,WELWYN GARDEN CITY,AL7 4FQ

Number:11711365
Status:ACTIVE
Category:Private Limited Company

LEMON SQUEEZY DRIVING SCHOOL LIMITED

15 AULD COAL ROAD,BONNYRIGG,EH19 3JL

Number:SC336692
Status:ACTIVE
Category:Private Limited Company

MCDOWELL SPROSTON CONTRACTING LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10457888
Status:ACTIVE
Category:Private Limited Company

MEDICAL INVESTMENT & ADVISORY SERVICES LLP

FIRST FLOOR,GODALMING,GU7 1DW

Number:OC378442
Status:ACTIVE
Category:Limited Liability Partnership

SEADA DISTILLERY LIMITED

8 OAKFIELD ROAD,SHIFNAL,TF11 8HT

Number:11684891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source