- Company Overview for NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED (01866504)
- Filing history for NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED (01866504)
- People for NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED (01866504)
- Charges for NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED (01866504)
- Insolvency for NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED (01866504)
- More for NTL (SOUTHAMPTON AND EASTLEIGH) LIMITED (01866504)
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) |
---|---|---|---|
13 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2016 | |
13 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2015 | AD03 | Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP | |
24 Nov 2015 | AD02 | Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP | |
24 Nov 2015 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London United Kingdom SE1 2AF on 24 November 2015 | |
19 Nov 2015 | 4.70 | Declaration of solvency | |
19 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | SH19 |
Statement of capital on 30 October 2015
|
|
30 Oct 2015 | SH20 | Statement by Directors | |
30 Oct 2015 | CAP-SS | Solvency Statement dated 02/10/15 | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
03 Sep 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 | |
30 Jun 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Nov 2014 | MR04 | Satisfaction of charge 6 in full | |
19 Sep 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
09 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
26 Jun 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
10 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
09 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
19 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director |