- Company Overview for ELLESMERE PORT HACKNEY RADIO LIMITED (02404788)
- Filing history for ELLESMERE PORT HACKNEY RADIO LIMITED (02404788)
- People for ELLESMERE PORT HACKNEY RADIO LIMITED (02404788)
- Charges for ELLESMERE PORT HACKNEY RADIO LIMITED (02404788)
- Insolvency for ELLESMERE PORT HACKNEY RADIO LIMITED (02404788)
- More for ELLESMERE PORT HACKNEY RADIO LIMITED (02404788)
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
|
|
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
|
|
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 |