Advanced company searchLink opens in new window

RETRO FILM COMPANY LIMITED

Company number 04954484

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
11 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
06 Oct 2010 TM02 Termination of appointment of Stuart House Secretarial Services Limited as a secretary
08 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Jan 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
29 Apr 2009 363a Return made up to 05/11/08; full list of members
29 Apr 2009 287 Registered office changed on 29/04/2009 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE
29 Apr 2009 288c Secretary's Change of Particulars / stuart house secretarial services LIMITED / 01/07/2008 / HouseName/Number was: , now: oakley house; Street was: 5 stuart house, now: headway business park; Area was: elizabeth street, now: 3 saxon way west; Post Code was: NN17 1SE, now: NN18 9EZ; Country was: , now: united kingdom
29 Jan 2009 AA Accounts made up to 30 November 2008
12 May 2008 363a Return made up to 05/11/07; full list of members
19 Dec 2007 AA Accounts made up to 30 November 2007
12 Jun 2007 AA Accounts made up to 30 November 2006
08 Nov 2006 363a Return made up to 05/11/06; full list of members
02 Oct 2006 AA Accounts made up to 30 November 2005
07 Nov 2005 363a Return made up to 05/11/05; full list of members
12 Sep 2005 AA Accounts made up to 30 November 2004
18 Jan 2005 363a Return made up to 05/11/04; full list of members
07 Apr 2004 288b Secretary resigned
07 Apr 2004 287 Registered office changed on 07/04/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG
07 Apr 2004 288a New secretary appointed
20 Nov 2003 288b Director resigned
17 Nov 2003 88(2)R Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100
17 Nov 2003 288a New director appointed