Advanced company searchLink opens in new window

PLYMOUTH COMMERCIAL RADIO COMPANY LIMITED

Company number 02909273

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2016 DS01 Application to strike the company off the register
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
16 Feb 2016 CH01 Director's details changed for Mr William James Gerald Rogers on 12 February 2016
10 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
10 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Aug 2014 TM01 Termination of appointment of Beverley Warne as a director on 25 November 2013
01 Aug 2014 CH01 Director's details changed for Mr William James Gerald Rogers on 1 August 2014
07 Jul 2014 CH01 Director's details changed for James Piers Southwell St Aubyn on 7 July 2014
07 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
04 Apr 2014 AP03 Appointment of Andrew Preece as a secretary
04 Apr 2014 TM02 Termination of appointment of Sian Woods as a secretary
24 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Oct 2013 CH01 Director's details changed
25 Jun 2013 CH01 Director's details changed
25 Jun 2013 CH01 Director's details changed
05 Jun 2013 TM01 Termination of appointment of Godfrey Adams as a director
10 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mr William James Gerald Rogers on 13 December 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2012 CH01 Director's details changed for Mr Andrew Richard Preece on 20 November 2012
20 Nov 2012 CH01 Director's details changed for James Piers Southwell St Aubyn on 20 November 2012