- Company Overview for POWER OF 3 FILMS LIMITED (06807983)
- Filing history for POWER OF 3 FILMS LIMITED (06807983)
- People for POWER OF 3 FILMS LIMITED (06807983)
- More for POWER OF 3 FILMS LIMITED (06807983)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
11 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Richard Hoare on 1 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Ms Elizabeth Ann Cameron on 1 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Ms Thereza Snyman on 1 January 2010 |