Advanced company searchLink opens in new window

THE COUNTRY CHANNEL LIMITED

Company number 05750841

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2014 DS01 Application to strike the company off the register
15 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 877,271.86
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
16 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2012
11 Apr 2013 AD01 Registered office address changed from , C/O the Southill Partnership, Southill Business Park Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3EW, United Kingdom on 11 April 2013
14 Mar 2013 TM01 Termination of appointment of David Wilson Fletcher as a director on 11 March 2013
14 Mar 2013 TM01 Termination of appointment of Andrew Kenneth Johnston as a director on 11 March 2013
14 Mar 2013 TM01 Termination of appointment of Wendy Elizabeth Nelson as a director on 11 March 2013
14 Mar 2013 TM01 Termination of appointment of Marita Georgina Crawley as a director on 11 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/05/2013
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 AD01 Registered office address changed from , the Long Barn Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire, OX7 5QR on 29 July 2011
15 Apr 2011 MEM/ARTS Memorandum and Articles of Association
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
17 Mar 2011 AP01 Appointment of Mr David Wilson Fletcher as a director
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 877,071.86
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 AP01 Appointment of Mr Andrew Kenneth Johnston as a director
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 October 2010
  • GBP 867,071.9
29 Apr 2010 TM01 Termination of appointment of David Fletcher as a director