Advanced company searchLink opens in new window

MUM AND DAD THE FILM LIMITED

Company number 06010445

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2012 DS01 Application to strike the company off the register
08 Feb 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from C/O Crow Broadway 14-18 Broad Street Nottingham East Midlands NG1 3AL on 8 February 2012
06 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Lisa Trnovski on 23 July 2010
12 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
03 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Ms Amanda Elizabeth Aspinall on 3 December 2009
18 Nov 2009 CH01 Director's details changed for Lisa Trnovski on 18 November 2009
05 May 2009 363a Return made up to 27/11/08; full list of members
11 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 288c Director's Change of Particulars / amanda martin / 29/08/2008 / Surname was: martin, now: aspinall
03 Sep 2008 288c Director's Change of Particulars / amanda aspinall / 01/07/2007 / Middle Name/s was: elizabeth, now: elisabeth; Surname was: aspinall, now: martin; HouseName/Number was: , now: 32; Street was: 32 sterndale road, now: sterndale road
12 Feb 2008 225 Accounting reference date extended from 30/11/07 to 31/03/08
11 Dec 2007 363a Return made up to 27/11/07; full list of members
11 Dec 2007 288c Director's particulars changed
02 Mar 2007 287 Registered office changed on 02/03/07 from: 15 lawfords wharf lyme street london NW1 0SF