Advanced company searchLink opens in new window

CCTV WAREHOUSE LIMITED

Company number 01149573

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
13 Jun 2014 AA Accounts made up to 30 April 2014
09 Jan 2014 AA Accounts made up to 30 April 2013
25 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
25 Oct 2013 AP03 Appointment of Mr Steven Westbrook as a secretary on 25 October 2013
25 Oct 2013 AD01 Registered office address changed from 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on 25 October 2013
26 Jun 2013 TM01 Termination of appointment of Alun Philip John as a director on 26 June 2013
03 May 2013 AP01 Appointment of Mr Nigel John Palmer as a director on 3 May 2013
03 May 2013 AP01 Appointment of Mr Steven Westbrook as a director on 3 May 2013
25 Mar 2013 TM02 Termination of appointment of Susan Miller as a secretary on 25 March 2013
31 Jan 2013 AA Accounts made up to 30 April 2012
13 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
31 Jan 2012 AA Accounts made up to 30 April 2011
31 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
31 Oct 2011 TM01 Termination of appointment of William Ian David Lazarus as a director on 30 June 2011
15 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
25 Jun 2010 AA Accounts made up to 30 April 2010
22 Jan 2010 AA Accounts made up to 30 April 2009
30 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Alun Philip John on 11 October 2009
30 Oct 2009 CH01 Director's details changed for William Ian David Lazarus on 11 October 2009
30 Oct 2009 CH03 Secretary's details changed for Susan Miller on 11 October 2009
17 Oct 2008 363a Return made up to 12/10/08; full list of members