- Company Overview for BRIGHT MOON FILMS LIMITED (05984167)
- Filing history for BRIGHT MOON FILMS LIMITED (05984167)
- People for BRIGHT MOON FILMS LIMITED (05984167)
- Insolvency for BRIGHT MOON FILMS LIMITED (05984167)
- More for BRIGHT MOON FILMS LIMITED (05984167)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2014 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2013 | |
17 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2012 | |
17 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | AD01 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 20 January 2011 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | AR01 |
Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Mr Roger Appleton on 2 October 2009 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 24 tatton court kingsland grange warrington cheshire WA1 4RR | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
15 Dec 2008 | 288b | Appointment terminated director christopher fay | |
15 Dec 2008 | 288b | Appointment terminated director bernard mccabe | |
15 Dec 2008 | 288b | Appointment terminated secretary christopher fay | |
25 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
25 Nov 2008 | 88(2) | Capitals not rolled up | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 37-45 windsor street toxteth liverpool L8 1XE | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Aug 2008 | 288b | Appointment terminated director david cotterill | |
07 May 2008 | 288c | Director's change of particulars / bernard mccabe / 01/02/2007 |