- Company Overview for TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED (01697437)
- Filing history for TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED (01697437)
- People for TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED (01697437)
- Charges for TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED (01697437)
- Insolvency for TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED (01697437)
- Registers for TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED (01697437)
- More for TELEWEST COMMUNICATIONS (LONDON SOUTH) LIMITED (01697437)
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 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2020 | TM01 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 | |
06 Apr 2020 | AP01 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 | |
04 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2019 | AP01 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 | |
19 Mar 2019 | AD03 | Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP | |
19 Mar 2019 | AD02 | Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP | |
18 Mar 2019 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 18 March 2019 | |
16 Mar 2019 | LIQ01 | Declaration of solvency | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
12 Sep 2018 | MR04 | Satisfaction of charge 016974370032 in full | |
12 Sep 2018 | MR04 | Satisfaction of charge 016974370033 in full | |
12 Sep 2018 | MR04 | Satisfaction of charge 016974370034 in full | |
10 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
10 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
10 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
20 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
08 Jun 2018 | SH20 | Statement by Directors | |
08 Jun 2018 | SH19 |
Statement of capital on 8 June 2018
|
|
08 Jun 2018 | CAP-SS | Solvency Statement dated 01/06/18 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates |