Advanced company searchLink opens in new window

FIRHILL FILMS LIMITED

Company number 08515601

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 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
18 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
03 May 2016 AA Accounts for a dormant company made up to 31 May 2015
07 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
30 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
26 Jul 2013 AD02 Register inspection address has been changed
26 Jul 2013 AD03 Register(s) moved to registered inspection location
15 May 2013 CH01 Director's details changed for Anthony Gilcape Raphaely on 3 May 2013
03 May 2013 NEWINC Incorporation
  • ANNOTATION Other The address of anthony gilcape raphaely, director and shareholder, of firhill films LIMITED, was replaced with a service address on 08/08/2019 under section 1088 of the Companies Act 2006