Advanced company searchLink opens in new window

SCREEN 48 LTD.

Company number 05107416

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
04 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from , Church House 96 Church Street, St Mary's Gate, Lancaster, Lancashire, LA1 1TD, England on 13 October 2011
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AD01 Registered office address changed from , Unit 10, Victoria Court Penny Street, Lancaster, Lancs, LA1 1XN on 20 May 2011
04 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
01 Jul 2010 AA Accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
10 Feb 2010 CERTNM Company name changed swallow canal cruises LTD.\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
10 Feb 2010 CONNOT Change of name notice
03 Jul 2009 AA Accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 27/02/09; full list of members
23 Feb 2009 CERTNM Company name changed lancaster canal packet boats LTD\certificate issued on 24/02/09
29 Jan 2009 AA Accounts made up to 31 March 2008
19 Sep 2008 88(2) Ad 12/09/08\gbp si 98@1=98\gbp ic 2/100\
11 Aug 2008 288a Secretary appointed jane cole
11 Aug 2008 288b Appointment terminated secretary timothy owen
20 Jun 2008 CERTNM Company name changed budgie boats LIMITED\certificate issued on 24/06/08
04 Jun 2008 363a Return made up to 20/04/08; full list of members