Advanced company searchLink opens in new window

FILM SOLUTIONS UK LTD

Company number 05908123

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)
24 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2011 4.68 Liquidators' statement of receipts and payments to 13 April 2011
02 Nov 2010 4.68 Liquidators' statement of receipts and payments to 13 October 2010
02 Jun 2010 LIQ MISC Insolvency:s/s cert. Release of liquidator
26 May 2010 LIQ MISC INSOLVENCY:sos release of liquidator
18 May 2010 4.68 Liquidators' statement of receipts and payments to 13 April 2010
08 Mar 2010 TM01 Termination of appointment of Robert Bottomley as a director
08 Mar 2010 TM01 Termination of appointment of Graham Bottomley as a director
08 Mar 2010 TM02 Termination of appointment of Graham Bottomley as a secretary
27 Jan 2010 4.40 Notice of ceasing to act as a voluntary liquidator
27 Jan 2010 600 Appointment of a voluntary liquidator
27 Jan 2010 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
16 Nov 2009 AD01 Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 16 November 2009
09 Nov 2009 4.68 Liquidators' statement of receipts and payments to 13 October 2009
24 Oct 2008 287 Registered office changed on 24/10/2008 from 6 farcroft close lymm WA13 9US
22 Oct 2008 4.20 Statement of affairs with form 4.19
22 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
22 Oct 2008 600 Appointment of a voluntary liquidator
29 Sep 2008 363a Return made up to 16/08/08; full list of members
18 Mar 2008 288a Director and secretary appointed graham samuel bottomley
10 Mar 2008 288b Appointment Terminated Secretary jayne bottomley
30 Aug 2007 363a Return made up to 16/08/07; full list of members
18 Apr 2007 395 Particulars of mortgage/charge
22 Dec 2006 395 Particulars of mortgage/charge