Advanced company searchLink opens in new window

ALPHA BROADCASTING LTD

Company number 06532411

Filter by category

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 2015 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2015 4.43 Notice of final account prior to dissolution
21 Nov 2013 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 21 November 2013
01 Nov 2013 4.31 Appointment of a liquidator
27 Aug 2013 COCOMP Order of court to wind up
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 TM01 Termination of appointment of Michael Leighton as a director on 1 March 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2012 AP01 Appointment of Mr Robert Kirk Carruthers as a director on 29 October 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1
11 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
09 May 2011 AA Total exemption full accounts made up to 31 March 2010
26 Jan 2011 AP01 Appointment of Michael Leighton as a director
19 Jan 2011 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on 19 January 2011
17 Jan 2011 TM01 Termination of appointment of Gwilym Davies as a director
16 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
18 Mar 2010 TM01 Termination of appointment of Robert Carruthers as a director
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 288a Director appointed mr robert kirk carruthers
27 Jul 2009 288b Appointment terminated secretary clare gambold
29 Jun 2009 288a Director appointed gwilym michael davies
11 Jun 2009 288b Appointment terminated director clare gambold
21 Apr 2009 363a Return made up to 12/03/09; full list of members
07 Mar 2009 CERTNM Company name changed phoenix media publishing LIMITED\certificate issued on 10/03/09