Advanced company searchLink opens in new window

BRAMPTON FILMS LIMITED

Company number 02733544

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
26 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
26 Jul 2017 PSC02 Notification of British Polythene Industries Limited as a person with significant control on 6 April 2016
16 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017 TM02 Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
08 Nov 2016 AP01 Appointment of Mr David George Duthie as a director on 31 October 2016
08 Nov 2016 TM01 Termination of appointment of David William Harris as a director on 31 October 2016
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 AP03 Appointment of Ms Hilary Anne Kane as a secretary
05 Sep 2012 TM02 Termination of appointment of Raymond Brooksbank as a secretary
15 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Aug 2010 CERTNM Company name changed paramount packaging LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-05