Advanced company searchLink opens in new window

RADIOWAVE (BLACKPOOL) LIMITED

Company number 02380110

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Oct 2020 SH20 Statement by Directors
02 Oct 2020 SH19 Statement of capital on 2 October 2020
  • GBP 1
02 Oct 2020 CAP-SS Solvency Statement dated 15/09/20
02 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2020 MA Memorandum and Articles of Association
07 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
04 Jun 2019 AP01 Appointment of Mrs Deidre Ann Ford as a director on 27 February 2019
04 Jun 2019 TM01 Termination of appointment of Michael Charles Gill as a director on 27 February 2019
04 Jun 2019 AP01 Appointment of Mr Paul Anthony Keenan as a director on 27 February 2019
04 Jun 2019 TM01 Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 27 February 2019
04 Jun 2019 PSC02 Notification of Bauer Radio Limited as a person with significant control on 28 February 2019
04 Jun 2019 TM01 Termination of appointment of Scott William Taunton as a director on 27 February 2019
04 Jun 2019 AP04 Appointment of Bauer Group Secretariat Limited as a secretary on 28 February 2019
04 Jun 2019 PSC07 Cessation of The Wireless Group (Ilrs) Ltd as a person with significant control on 28 February 2019
04 Jun 2019 AA01 Change of accounting reference date
04 Jun 2019 AD01 Registered office address changed from , 1 London Bridge Street, London, SE1 9GF, England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 4 June 2019
04 Jun 2019 AP01 Appointment of Mrs Sarah Jane Vickery as a director on 27 February 2019
31 Dec 2018 AA Accounts for a dormant company made up to 1 July 2018