Advanced company searchLink opens in new window

FILMA LIMITED

Company number 06352636

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)
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2017 LIQ02 Statement of affairs
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-29
05 Oct 2017 AD01 Registered office address changed from 3 Clarke Street Derby DE1 2BU England to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 5 October 2017
06 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-02
02 Mar 2016 AP01 Appointment of Mr Nicholas Iredale as a director on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of Kenneth Harry Patton as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Linda Patton as a secretary on 29 February 2016
02 Mar 2016 AD01 Registered office address changed from Squires House Valley Lane Bitteswell Lutterworth Leicestershire LE17 4SW to 3 Clarke Street Derby DE1 2BU on 2 March 2016
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
15 May 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
27 Sep 2013 AD01 Registered office address changed from Lyndale House, Ervington Court Harcourt Way, Meridian Business Park, Leicester LE19 1WL on 27 September 2013
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Aug 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders