Advanced company searchLink opens in new window

NIGHTFALL FILMS LIMITED

Company number 04371259

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 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 1 March 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
10 Mar 2011 4.20 Statement of affairs with form 4.19
10 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
21 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
11 Feb 2011 AD01 Registered office address changed from C/O Farra Kennard & Gould 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 February 2011
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
25 Mar 2009 363a Return made up to 11/02/09; full list of members
25 Mar 2009 288c Director's Change of Particulars / nicola woodroff / 12/02/2008 / Title was: , now: mrs; Surname was: woodroff, now: caulfield; HouseName/Number was: , now: 20; Street was: 20 brinkworth road, now: brinkworth road
11 Nov 2008 CERTNM Company name changed caulwood distribution LIMITED\certificate issued on 12/11/08
29 Mar 2008 AA Accounts made up to 28 February 2008
03 Mar 2008 363a Return made up to 11/02/08; full list of members
06 Jul 2007 AA Accounts made up to 28 February 2007
13 Mar 2007 363s Return made up to 11/02/07; full list of members
24 Nov 2006 AA Accounts made up to 28 February 2006
23 Jun 2006 363s Return made up to 11/02/06; full list of members
23 Jun 2006 288c Director's particulars changed
23 Jun 2006 288c Secretary's particulars changed;director's particulars changed
06 Dec 2005 AA Accounts made up to 28 February 2005