Advanced company searchLink opens in new window

TV DIGIVIEW LIMITED

Company number 06350169

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2016 4.68 Liquidators' statement of receipts and payments to 25 September 2016
23 Oct 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
03 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2014 600 Appointment of a voluntary liquidator
28 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 September 2013
17 Oct 2012 4.20 Statement of affairs with form 4.19
11 Oct 2012 600 Appointment of a voluntary liquidator
10 Oct 2012 AD01 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA on 10 October 2012
07 Aug 2012 AD01 Registered office address changed from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA United Kingdom on 7 August 2012
25 Jun 2012 AD01 Registered office address changed from Karuna Cottage Pickhill Lane Grimoldby Louth Lincolnshire LN11 8TH on 25 June 2012
25 Apr 2012 TM02 Termination of appointment of John Harneiss as a secretary
16 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
05 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Terence Maxwell Webster on 22 August 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Oct 2009 TM01 Termination of appointment of Andrew Smith as a director
27 Aug 2009 363a Return made up to 22/08/09; full list of members
01 May 2009 288a Director appointed andrew joseph smith
24 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Sep 2008 363a Return made up to 22/08/08; full list of members