Advanced company searchLink opens in new window

FILM4U LIMITED

Company number 06533841

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 DS01 Application to strike the company off the register
21 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
09 Feb 2011 AA Total exemption full accounts made up to 28 May 2010
29 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 28 May 2010
05 Jul 2010 TM01 Termination of appointment of Stephen Parselle as a director
05 Jul 2010 TM01 Termination of appointment of Richard Gamble as a director
10 Jun 2010 TM01 Termination of appointment of Brian Clifford as a director
10 Jun 2010 TM01 Termination of appointment of Sally Potter as a director
10 Jun 2010 TM01 Termination of appointment of Justin Potter as a director
03 Jun 2010 AD01 Registered office address changed from 17 Lancaster Road Sarum Business Park Salisbury Wiltshire SP4 6FB on 3 June 2010
03 Jun 2010 CH01 Director's details changed for Adrian John Wright on 1 June 2010
12 Apr 2010 CH01 Director's details changed for Adrian John Wright on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mrs Sally Jane Potter on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Justin Paul Furniss Potter on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Reverend Stephen Paul Parselle on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Richard Elliott Gamble on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Brian David Clifford on 9 April 2010
09 Apr 2010 CH03 Secretary's details changed for Richard Elliott Gamble on 9 April 2010
17 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mrs Sally Jane Potter on 13 March 2010
17 Mar 2010 CH01 Director's details changed for Adrian John Wright on 13 March 2010
17 Mar 2010 CH01 Director's details changed for Reverend Stephen Paul Parselle on 13 March 2010
17 Mar 2010 CH01 Director's details changed for Mr Justin Paul Furniss Potter on 13 March 2010