ADVANCED FILMS LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England
StatusDISSOLVED
Company No.02318796
CategoryPrivate Limited Company
Incorporated18 Nov 1988
Age35 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 7 months, 20 days

SUMMARY

ADVANCED FILMS LIMITED is an dissolved private limited company with number 02318796. It was incorporated 35 years, 6 months, 4 days ago, on 18 November 1988 and it was dissolved 5 years, 7 months, 20 days ago, on 02 October 2018. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 13 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-06-13

Documents

View document PDF

Legacy

Date: 13 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/18

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: British Polythene Industries Limited

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: Sapphire House Crown Way Rushden Northamptonshire NN10 6FB

Old address: One London Wall London EC2Y 5AB

Change date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Hilary Anne Kane

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hilary Anne Kane

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Brooksbank

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: David George Duthie

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-29

Officer name: Raymond Bernard Brooksbank

Documents

View document PDF

Change corporate director company with change date

Date: 07 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-29

Officer name: British Polythene Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david george duthie

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 09 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 01/07/94 from: the moor road sevenoaks kent TN14 5EQ

Documents

View document PDF

Memorandum articles

Date: 04 Mar 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/93; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/92; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed otford plastics LIMITED\certificate issued on 02/12/91

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 29/05/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/05/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 16 May 1989

Category: Address

Type: 287

Description: Registered office changed on 16/05/89 from: otford road sevenoaks kent TN14 5EH

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

DJN ACCOUNTANTS (SHEFFIELD) LTD

7 ST JAMES BUSINESS PARK,KNARESBOROUGH,HG5 8QB

Number:08690661
Status:ACTIVE
Category:Private Limited Company

DMKCON LIMITED

LOWER LODGE,TENBURY WELLS,WR15 8SG

Number:11545306
Status:ACTIVE
Category:Private Limited Company

HARDLI TAX LIMITED

21 CORONATION ROAD,NOTTINGHAM,NG15 7EJ

Number:11932424
Status:ACTIVE
Category:Private Limited Company

OAK BEAM PROPERTIES LTD

4 THE ROWANS,BALDOCK,SG7 6HJ

Number:10908358
Status:ACTIVE
Category:Private Limited Company

S.U.L. INVESTMENTS LIMITED

CHARNWOOD ACCOUNTANTS LLP THE POINT,MOUNTSORREL, LOUGHBOROUGH,LE12 7TZ

Number:07427976
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST WOODBURNERS LTD

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:08631706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source