Advanced company searchLink opens in new window

INTERNATIONAL PICTURES THREE LIMITED

Company number 07305535

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 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
04 Mar 2021 LIQ01 Declaration of solvency
06 Dec 2019 AD01 Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 6 December 2019
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-20
05 Dec 2019 LIQ01 Declaration of solvency
21 Nov 2019 CH04 Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
08 Jun 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
15 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000,002
09 Dec 2014 TM01 Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
06 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2,000,002
06 Jul 2014 CH01 Director's details changed for Mr Nigel Constant Rees Thomas on 1 July 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders