Advanced company searchLink opens in new window

FILMCO LIMITED

Company number 03482822

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 AA Accounts made up to 31 December 2008
25 Sep 2009 652a Application for striking-off
06 Jan 2009 363a Return made up to 12/12/08; full list of members
06 Jan 2009 288c Director's Change of Particulars / linpac plastics LIMITED / 14/02/2008 / Surname was: linpac plastics LIMITED, now: linpac packaging LIMITED
31 Oct 2008 AA Accounts made up to 31 December 2007
16 Oct 2008 288b Appointment Terminated Secretary richard paul
16 Oct 2008 288a Secretary appointed mr michael philip nicholls
16 Oct 2008 288b Appointment Terminated Director richard paul
28 Dec 2007 363a Return made up to 12/12/07; full list of members
22 Oct 2007 288a New director appointed
22 Oct 2007 AA Accounts made up to 31 December 2006
02 Mar 2007 288b Director resigned
02 Mar 2007 363s Return made up to 12/12/06; full list of members
02 Mar 2007 363(288) Director's particulars changed;director resigned
06 Nov 2006 AA Accounts made up to 31 December 2005
09 Jan 2006 363s Return made up to 12/12/05; full list of members
07 Nov 2005 AA Accounts made up to 31 December 2004
04 Jan 2005 363s Return made up to 12/12/04; full list of members
29 Oct 2004 AA Accounts made up to 31 December 2003
26 Feb 2004 363s Return made up to 12/12/03; full list of members
26 Feb 2004 363(288) Director's particulars changed
06 Nov 2003 287 Registered office changed on 06/11/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX
15 Jul 2003 AA Accounts made up to 31 December 2002