Advanced company searchLink opens in new window

CLEAR CHANNEL (NORTH WEST) LIMITED

Company number 00559527

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2022 AD01 Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022
07 Jan 2022 AD01 Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 7 January 2022
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 LIQ01 Declaration of solvency
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-21
04 Jan 2022 AD02 Register inspection address has been changed to 33 Golden Square London W1F 9JT
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors of the company and/or the company prior to the date of this including but not LIMITED to any acts ratied and approved 31/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 MA Memorandum and Articles of Association
05 Mar 2021 PSC02 Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021
05 Mar 2021 PSC07 Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1
22 Dec 2020 CAP-SS Solvency Statement dated 15/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 May 2020 AP01 Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020
06 May 2020 TM01 Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017