- Company Overview for RADIO PLYMOUTH LIMITED (04808638)
- Filing history for RADIO PLYMOUTH LIMITED (04808638)
- People for RADIO PLYMOUTH LIMITED (04808638)
- Charges for RADIO PLYMOUTH LIMITED (04808638)
- Insolvency for RADIO PLYMOUTH LIMITED (04808638)
- More for RADIO PLYMOUTH LIMITED (04808638)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2022 | |
19 Feb 2021 | AD01 | Registered office address changed from Fuel Accountancy Services Ltd Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st England to C/O Brailey Hicks 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF on 19 February 2021 | |
17 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | LIQ01 | Declaration of solvency | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Feb 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Patricia Jane Duff as a director on 30 September 2020 | |
24 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
13 Nov 2019 | CH01 | Director's details changed for Mr David James Rodgers on 1 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Richard Hugh Galabin Michelmore on 1 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr David James Rodgers on 1 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Richard Hugh Galabin Michelmore on 1 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Paul Alisdair James Hussell on 1 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mrs Christine Ann Gatehouse on 1 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mrs Patricia Jane Duff on 1 November 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Jonathon Michael White as a director on 27 August 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Paul Alisdair James Hussell on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mrs Christine Ann Gatehouse on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mrs Patricia Jane Duff on 15 March 2019 |