Advanced company searchLink opens in new window

WEAPON FILM LIMITED

Company number 08774127

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2022 DS01 Application to strike the company off the register
13 Jan 2022 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
22 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
08 Sep 2018 AD01 Registered office address changed from 179 Leigh Sinton Road Malvern WR14 1LB England to 3 Tannery Drive Powick Worcester Worcestershire WR2 4SU on 8 September 2018
08 Sep 2018 CH01 Director's details changed for Mr Simon John Tate on 1 September 2018
08 Sep 2018 CH01 Director's details changed for Mr Simon John Tate on 1 September 2018
29 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Nov 2016 AD01 Registered office address changed from 8 the Greenway Powick Worcester Worcestershire WR2 4RZ to 179 Leigh Sinton Road Malvern WR14 1LB on 15 November 2016
06 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 850
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 28 February 2015
10 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 699
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 699
10 Mar 2014 AP01 Appointment of Mr Philip Taylor as a director
13 Nov 2013 NEWINC Incorporation