Advanced company searchLink opens in new window

CABLETIME OLDCO LIMITED

Company number 03830974

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 DS01 Application to strike the company off the register
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 CH01 Director's details changed for Mr Nicholas Wykeham Bradford on 7 March 2016
17 Feb 2016 TM02 Termination of appointment of Wcphd Secretaries Limited as a secretary on 17 February 2016
24 Nov 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
  • ANNOTATION Replacement The form replaces the AR01 registered on 06/11/2015 as it was not properly delivered
14 Nov 2015 AD01 Registered office address changed from , 25 Western Avenue, Milton Park, Oxford, OX14 4SH to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 14 November 2015
13 Nov 2015 AP04 Appointment of Capital Law & People Limited as a secretary on 11 November 2015
13 Nov 2015 TM02 Termination of appointment of Capital Law Llp as a secretary on 13 November 2015
12 Nov 2015 AP03 Appointment of Capital Law Llp as a secretary on 12 November 2015
06 Nov 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 24/11/2015
15 Oct 2015 AD01 Registered office address changed from , Floor 2 Park Gate, 25 Milton Park, Oxford, Oxfordshire, OX14 4SH to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 15 October 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Declare payment of final dividend 30/09/2015
13 Oct 2015 SH19 Statement of capital on 13 October 2015
  • GBP 60
13 Oct 2015 CERTNM Company name changed cabletime LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
13 Oct 2015 CONNOT Change of name notice
01 Oct 2015 SH20 Statement by Directors
01 Oct 2015 CAP-SS Solvency Statement dated 24/09/15
01 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2015 AUD Auditor's resignation
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jun 2015 MR04 Satisfaction of charge 5 in full
02 Jun 2015 MR04 Satisfaction of charge 4 in full
20 Mar 2015 MR04 Satisfaction of charge 2 in full