Advanced company searchLink opens in new window

BRITISH INTERACTIVE BROADCASTING HOLDINGS LIMITED

Company number 03271968

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)
04 May 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Sep 2013 600 Appointment of a voluntary liquidator
11 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Sep 2013 LIQ MISC Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
24 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 June 2013
21 Aug 2012 600 Appointment of a voluntary liquidator
25 Jul 2012 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 25 July 2012
24 Jul 2012 4.70 Declaration of solvency
24 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jun 2012 AP01 Appointment of David Joseph Gormley as a director
27 Jun 2012 AP01 Appointment of Christopher Jon Taylor as a director
26 Jun 2012 TM01 Termination of appointment of David Darroch as a director
26 Jun 2012 TM01 Termination of appointment of Andrew Griffith as a director
19 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 651,960
21 May 2012 SH20 Statement by directors
21 May 2012 CAP-SS Solvency statement dated 21/05/12
21 May 2012 SH19 Statement of capital on 21 May 2012
  • GBP 1
21 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2011 AA Full accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 30 June 2010