Advanced company searchLink opens in new window

WAZ FILM LIMITED

Company number 05686330

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
26 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
26 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
02 Mar 2010 AA Accounts for a dormant company made up to 30 April 2009
01 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr James Richardson on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Allan Niblo on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Nicholas Love on 1 February 2010
01 Feb 2010 CH03 Secretary's details changed for Mr James Richardson on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Rupert Preston on 1 February 2010
03 Mar 2009 AA Full accounts made up to 30 April 2008
10 Feb 2009 363a Return made up to 24/01/09; full list of members
10 Feb 2009 288c Director's Change of Particulars / nicholas love / 09/02/2009 / HouseName/Number was: , now: well house; Street was: flat 2, now: donnington; Area was: 29 oakley street, now: ; Post Town was: london, now: moreton-in-marsh; Region was: , now: gloucestershire; Post Code was: SW3 5NT, now: GL56 0XZ; Country was: , now: united kingdom
04 Feb 2009 225 Accounting reference date extended from 31/03/2008 to 30/04/2008
27 Feb 2008 363a Return made up to 24/01/08; full list of members
25 Jul 2007 AA Full accounts made up to 31 March 2007
16 Jul 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07