Advanced company searchLink opens in new window

ELLESMERE PORT HACKNEY RADIO LIMITED

Company number 02404788

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)
30 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 14 September 2015
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
23 Sep 2014 AD01 Registered office address changed from 6 Princes Road Ellesmere Port Cheshire CH65 8AX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 23 September 2014
22 Sep 2014 4.20 Statement of affairs with form 4.19
22 Sep 2014 600 Appointment of a voluntary liquidator
22 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-15
03 Sep 2014 TM01 Termination of appointment of Wendy Virginia Thomas as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of David Duncan Brown as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Victor Beardsmore as a director on 1 September 2014
02 Sep 2014 TM02 Termination of appointment of Victor Beardsmore as a secretary on 1 September 2014
11 Mar 2014 AP01 Appointment of Mrs Wendy Virginia Thomas as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
25 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
07 Sep 2011 CH03 Secretary's details changed for Victor Beardsmore on 1 September 2011
07 Sep 2011 CH01 Director's details changed for Mr David William Thomas on 1 September 2011
07 Sep 2011 CH01 Director's details changed for Victor Beardsmore on 1 September 2011
07 Sep 2011 CH01 Director's details changed for David Duncan Brown on 1 September 2011
15 Jun 2011 TM01 Termination of appointment of Peter Cofax as a director
25 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010