- Company Overview for CRABTREE FILMS LIMITED (07106540)
- Filing history for CRABTREE FILMS LIMITED (07106540)
- People for CRABTREE FILMS LIMITED (07106540)
- Charges for CRABTREE FILMS LIMITED (07106540)
- Insolvency for CRABTREE FILMS LIMITED (07106540)
- More for CRABTREE FILMS LIMITED (07106540)
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) |
---|---|---|---|
20 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2014 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2013 | |
02 Aug 2012 | AD01 | Registered office address changed from C/O Antenna 9a Beck Street Nottingham NG1 1EQ on 2 August 2012 | |
22 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2012 | AR01 |
Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-02-23
|
|
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Aug 2011 | AD01 | Registered office address changed from 46 Sycamore Drive Hixon Stafford Staffordshire ST18 0FB United Kingdom on 26 August 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2010 | CERTNM |
Company name changed britfilms distribution company LIMITED\certificate issued on 09/08/10
|
|
09 Aug 2010 | CONNOT | Change of name notice | |
16 Dec 2009 | NEWINC | Incorporation |