Advanced company searchLink opens in new window

CALEDONIA PICTURES LIMITED

Company number 06025928

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2017
02 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 14 April 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
09 Jan 2015 CH03 Secretary's details changed for Margaret Vera Ralph on 1 November 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Antony Norris on 24 February 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jan 2009 363a Return made up to 12/12/08; full list of members