- Company Overview for PLYMOUTH COMMERCIAL RADIO COMPANY LIMITED (02909273)
- Filing history for PLYMOUTH COMMERCIAL RADIO COMPANY LIMITED (02909273)
- People for PLYMOUTH COMMERCIAL RADIO COMPANY LIMITED (02909273)
- Charges for PLYMOUTH COMMERCIAL RADIO COMPANY LIMITED (02909273)
- More for PLYMOUTH COMMERCIAL RADIO COMPANY LIMITED (02909273)
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
|
|
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
|
|
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
|
|
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 |