Advanced company searchLink opens in new window

THE YORKSHIRE CHANNEL LIMITED

Company number 06325408

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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