Advanced company searchLink opens in new window

TELEWEST PARLIAMENTARY HOLDINGS LIMITED

Company number 02514316

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)
23 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 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
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 2
30 Oct 2015 SH19 Statement of capital on 30 October 2015
  • GBP 1.00
30 Oct 2015 SH20 Statement by Directors
30 Oct 2015 CAP-SS Solvency Statement dated 02/10/15
30 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 02/10/2015
08 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
08 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
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
10 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
15 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
15 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
17 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
17 Dec 2013 TM01 Termination of appointment of Robert Gale as a director