- Company Overview for SEQUENCE FILMS (2012) LIMITED (04274641)
- Filing history for SEQUENCE FILMS (2012) LIMITED (04274641)
- People for SEQUENCE FILMS (2012) LIMITED (04274641)
- Charges for SEQUENCE FILMS (2012) LIMITED (04274641)
- Insolvency for SEQUENCE FILMS (2012) LIMITED (04274641)
- More for SEQUENCE FILMS (2012) LIMITED (04274641)
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) |
---|---|---|---|
05 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2013 | |
13 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | CERTNM |
Company name changed handmade films international LIMITED\certificate issued on 03/08/12
|
|
03 Aug 2012 | AD01 | Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom on 3 August 2012 | |
02 Aug 2012 | AP01 | Appointment of Mr Nicholas Charles Dearsley as a director | |
27 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | TM01 | Termination of appointment of Andrew Treharne as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Lesley Macdonald as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Sarah Roberts as a director | |
23 May 2011 | AP01 | Appointment of Mrs Sarah Roberts as a director | |
23 May 2011 | AP01 | Appointment of Mr David Jonathan Francis as a director | |
21 Apr 2011 | AA | Full accounts made up to 31 December 2009 | |
11 Feb 2011 | MISC | Aud res | |
10 Feb 2011 | MISC | Section 519 | |
13 Sep 2010 | AR01 |
Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-09-13
|
|
10 Sep 2010 | CH01 | Director's details changed for Mr Michael Patrick Ryan on 21 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Amanda Kenyon on 21 August 2010 | |
10 Sep 2010 | TM01 | Termination of appointment of Michael Ryan as a director |