Advanced company searchLink opens in new window

FILMTYPE SERVICES LIMITED

Company number 01682608

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2016 DS01 Application to strike the company off the register
01 Jun 2016 AA Micro company accounts made up to 30 September 2015
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 30,000
27 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of John Armistead as a director
09 Aug 2011 TM02 Termination of appointment of Jenna Holliday as a secretary
02 Aug 2011 AD01 Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 2 August 2011
05 Jul 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 30 September 2010
19 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr George Andrew Pindar on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr John Gerald Herbert Lewis Armistead on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr George Thomas Ventress Pindar on 6 April 2010
06 Apr 2010 CH03 Secretary's details changed for Jenna Louise Holliday on 6 April 2010
20 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008