- Company Overview for THE COUNTRY CHANNEL LIMITED (05750841)
- Filing history for THE COUNTRY CHANNEL LIMITED (05750841)
- People for THE COUNTRY CHANNEL LIMITED (05750841)
- Charges for THE COUNTRY CHANNEL LIMITED (05750841)
- More for THE COUNTRY CHANNEL LIMITED (05750841)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Apr 2010 | TM01 | Termination of appointment of David Fletcher as a director |