Advanced company searchLink opens in new window

CANYON CREEK FILMS LIMITED

Company number 06505634

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-18
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
  • GBP 136
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
  • GBP 136
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100