- Company Overview for THE YORKSHIRE CHANNEL LIMITED (06325408)
- Filing history for THE YORKSHIRE CHANNEL LIMITED (06325408)
- People for THE YORKSHIRE CHANNEL LIMITED (06325408)
- More for THE YORKSHIRE CHANNEL LIMITED (06325408)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
26 Jun 2015 | AD01 | Registered office address changed from C/O the Reputations Group Press Association 292 Vauxhall Bridge Road London SW1V 1AE to 72L Randolph Avenue Randolph Avenue London W9 1BG on 26 June 2015 | |
05 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
15 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
27 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Simon Couth on 1 October 2009 | |
19 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 26 July 2009 with full list of shareholders | |
19 Oct 2009 | AD01 | Registered office address changed from C/O Propeeller Tv 46, the Calls Leeds West Yorkshire LS2 7EY on 19 October 2009 | |
26 May 2009 | 288c | Director's change of particulars / christopher stone / 14/05/2009 |