Advanced company searchLink opens in new window

QUADRUPEDAL FILMS LIMITED

Company number 06550319

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
25 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
26 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Michael Anderson on 24 April 2010
16 Jun 2010 CH04 Secretary's details changed for Wellington House Nominees Limited on 24 April 2010
07 May 2009 AA Accounts made up to 31 March 2009
04 May 2009 363a Return made up to 24/04/09; full list of members
15 Apr 2008 288a Director appointed michael ian anderson
15 Apr 2008 288a Secretary appointed wellington house nominees LIMITED
10 Apr 2008 288b Appointment Terminated Secretary sdg secretaries LIMITED
10 Apr 2008 288b Appointment Terminated Director sdg registrars LIMITED
31 Mar 2008 NEWINC Incorporation