Advanced company searchLink opens in new window

VIRGIN MEDIA TRANSFERS (NO 3) LIMITED

Company number 02906200

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)
23 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2016 AD03 Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
04 Jan 2016 AD02 Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
04 Jan 2016 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 4 January 2016
30 Dec 2015 4.70 Declaration of solvency
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
11 Nov 2015 CERTNM Company name changed general cable programming LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
04 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
04 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP .2
19 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
09 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
07 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
07 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP .2
17 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
13 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
30 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
30 Sep 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
18 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013