- Company Overview for CANYON CREEK FILMS LIMITED (06505634)
- Filing history for CANYON CREEK FILMS LIMITED (06505634)
- People for CANYON CREEK FILMS LIMITED (06505634)
- Charges for CANYON CREEK FILMS LIMITED (06505634)
- Insolvency for CANYON CREEK FILMS LIMITED (06505634)
- More for CANYON CREEK FILMS LIMITED (06505634)
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) |
---|---|---|---|
19 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 29 July 2021 | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
28 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2019 | |
02 Aug 2018 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 26-28 Bedford Row London WC1R 4HE on 2 August 2018 | |
01 Aug 2018 | LIQ02 | Statement of affairs | |
01 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
27 Mar 2017 | TM02 | Termination of appointment of Lsg Secretarial Limited as a secretary on 1 June 2016 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 May 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
28 Jan 2016 | MR01 | Registration of charge 065056340002, created on 26 January 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | AP01 | Appointment of Mr Simon Brooks as a director on 5 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Simon Brooks as a director on 1 May 2015 | |
24 Apr 2015 | AP01 | Appointment of Ms Francesca Lewis as a director on 23 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|