Advanced company searchLink opens in new window

NTL CABLECOMMS WIRRAL

Company number 02531604

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
30 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
08 Apr 2019 AD03 Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hapmshire RG27 9UP
08 Apr 2019 AD02 Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hapmshire RG27 9UP
18 Mar 2019 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 18 March 2019
16 Mar 2019 LIQ01 Declaration of solvency
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
22 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
21 Aug 2018 PSC07 Cessation of Virgin Media Limited as a person with significant control on 31 December 2017
21 Aug 2018 PSC05 Change of details for Ntl Cablecomms Holdings No 1 Limited as a person with significant control on 31 December 2017
20 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
21 Mar 2018 MR04 Satisfaction of charge 9 in full
21 Mar 2018 MR04 Satisfaction of charge 025316040015 in full
21 Mar 2018 MR04 Satisfaction of charge 10 in full
21 Mar 2018 MR04 Satisfaction of charge 025316040012 in full
21 Mar 2018 MR04 Satisfaction of charge 025316040014 in full
21 Mar 2018 MR04 Satisfaction of charge 025316040017 in full
21 Mar 2018 MR04 Satisfaction of charge 025316040018 in full
21 Mar 2018 MR04 Satisfaction of charge 8 in full