Advanced company searchLink opens in new window

THE COTTON FILM COMPANY LIMITED

Company number 07545234

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
09 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20.4
08 Mar 2016 AD01 Registered office address changed from Room 62, Somerset House South Wing Strand London WC2R 1LA to Somerset House Room S12 West Wing Strand London WC2R 1LA on 8 March 2016
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 20.4
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 20.4
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
01 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 20.4
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1
04 Feb 2013 SH02 Sub-division of shares on 9 January 2013
23 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2012 AD01 Registered office address changed from 25 Frith Street London W1D 5LB England on 6 December 2012
06 Dec 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
06 Dec 2012 RT01 Administrative restoration application
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AP01 Appointment of Mr Christopher Clarke Hird as a director
28 Feb 2011 NEWINC Incorporation