Advanced company searchLink opens in new window

EMERALD SKY FILMS LIMITED

Company number 06841148

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 DS01 Application to strike the company off the register
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 CH01 Director's details changed for Mr Benjamin Sweet on 9 March 2016
07 Jun 2016 CH01 Director's details changed for Mr Shane Hamill on 9 March 2016
07 Jun 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 AD01 Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square, Union Street Oldham Lancashire OL1 1DE on 11 April 2014
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
28 Apr 2010 AD01 Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 28 April 2010
27 Apr 2010 CH01 Director's details changed for Benjamin Sweet on 8 March 2010
27 Apr 2010 CH01 Director's details changed for Mr Shane Hamill on 8 March 2010
20 Apr 2009 CERTNM Company name changed northlight films LIMITED\certificate issued on 22/04/09