Advanced company searchLink opens in new window

NTL FINANCE LIMITED

Company number 05537678

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
01 Feb 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
12 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director on 16 September 2011
11 Nov 2011 TM01 Termination of appointment of Joanne Christine Tillbrook as a director on 16 September 2011
22 Sep 2011 TM02 Termination of appointment of Robert Mario Mackenzie as a secretary on 16 September 2011
22 Sep 2011 TM01 Termination of appointment of Robert Mario Mackenzie as a director on 16 September 2011
22 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director on 16 September 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
01 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association