Advanced company searchLink opens in new window

SHEFFIELD INDEPENDENT FILM LIMITED

Company number 01626488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2015 BONA Bona Vacantia disclaimer
10 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
10 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 23 May 2013
14 Jun 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
13 Jun 2011 4.68 Liquidators' statement of receipts and payments to 23 May 2011
03 Aug 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Jun 2010 AD01 Registered office address changed from 5 Brown Street Sheffield S1 2BS on 10 June 2010
07 Jun 2010 4.20 Statement of affairs with form 4.19
07 Jun 2010 600 Appointment of a voluntary liquidator
07 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-24
11 May 2010 AR01 Annual return made up to 1 May 2010 no member list
11 May 2010 CH01 Director's details changed for Mark Andrew Rayner on 1 October 2009
11 May 2010 CH01 Director's details changed for Mr Neil Haydn Anderson on 1 October 2009
11 May 2010 CH01 Director's details changed for Mr. Daren Eagles on 1 December 2009
11 May 2010 CH01 Director's details changed for Sohrab Behrooz Irani on 1 October 2009
11 May 2010 CH01 Director's details changed for Basia Bernadetta Green on 1 October 2009
30 Apr 2010 CH01 Director's details changed for Mr. Daren Eagles on 1 December 2009
07 Apr 2010 CH03 Secretary's details changed for Mr. Daren Eagles on 6 April 2010
22 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
21 Jan 2010 TM01 Termination of appointment of Deborah Egan as a director