Advanced company searchLink opens in new window

ALDEBURGH FILMS LIMITED

Company number 05599213

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)
09 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 AA Total exemption full accounts made up to 31 October 2009
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
23 Mar 2010 CH01 Director's details changed for Helen Catherine Evans on 16 November 2009
23 Mar 2010 CH01 Director's details changed for Damian George Evans on 16 November 2009
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 CH01 Director's details changed for Helen Catherine Evans on 12 October 2009
19 Oct 2009 CH01 Director's details changed
19 Oct 2009 AD01 Registered office address changed from Seaview Blythburgh Road Westleton Saxmundham Suffolk IP17 3AS United Kingdom on 19 October 2009
17 Oct 2009 AA Accounts for a dormant company made up to 31 October 2008
20 Feb 2009 287 Registered office changed on 20/02/2009 from no. 2, greengate street oldham lancashire OL4 1FN
12 Nov 2008 363a Return made up to 20/10/08; full list of members
02 Sep 2008 AA Accounts made up to 31 October 2007
08 Feb 2008 88(2)R Ad 04/02/08--------- £ si 1@1=1 £ ic 1/2
16 Nov 2007 363a Return made up to 20/10/07; full list of members
16 Nov 2007 287 Registered office changed on 16/11/07 from: 121 chartbridge house, union street, oldham gtr manchester OL1 1TE
21 Aug 2007 AA Accounts made up to 31 October 2006
01 Nov 2006 363a Return made up to 20/10/06; full list of members
01 Nov 2006 287 Registered office changed on 01/11/06 from: chaebridge house 121 union street oldham gtr manchester OL1 1TE
23 May 2006 288a New secretary appointed
14 Feb 2006 287 Registered office changed on 14/02/06 from: kemp house 152-160 city road london EC1V 2NX