Advanced company searchLink opens in new window

CLIMAX PRODUCTIONS LIMITED

Company number 03304055

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2021 DS01 Application to strike the company off the register
19 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
16 Oct 2020 AA Accounts for a small company made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
16 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AD01 Registered office address changed from 145-157 st. John Street 145-157 st. John Street London EC1V 4PW to 7-10 Somerville Office Gunwharf Quays Portsmouth Hampshire PO1 3TR on 8 July 2015
18 Jun 2015 CH01 Director's details changed for Mr Karl Darren Jeffery on 17 May 2015
22 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Jan 2015 TM02 Termination of appointment of Emma Louise Barrett as a secretary on 1 December 2014
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 CH03 Secretary's details changed for Emma Louise Barrett on 29 November 2013
20 Jan 2014 AD01 Registered office address changed from St.John Street 145-157 St. John Street London EC1V 4PW England on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 7 - 10 Somerville Office North Promenade Building Gunwharf Quays, Portsmouth Hampshire PO1 3TR on 20 January 2014
21 Nov 2013 CH01 Director's details changed for Mr Karl Darren Jeffery on 25 October 2013