Advanced company searchLink opens in new window

ISOS-FILMS LIMITED

Company number 08071784

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 16 May 2018
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
21 Jul 2017 600 Appointment of a voluntary liquidator
21 Jul 2017 LIQ10 Removal of liquidator by court order
11 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 16 May 2017
20 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
20 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Oct 2016 600 Appointment of a voluntary liquidator
21 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
07 Jun 2016 4.20 Statement of affairs with form 4.19
03 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
05 May 2016 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to 8 Yarm Stockton on Tees TS15 9AE on 5 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
03 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Sep 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
16 May 2012 NEWINC Incorporation