- Company Overview for TV DIGIVIEW LIMITED (06350169)
- Filing history for TV DIGIVIEW LIMITED (06350169)
- People for TV DIGIVIEW LIMITED (06350169)
- Insolvency for TV DIGIVIEW LIMITED (06350169)
- More for TV DIGIVIEW LIMITED (06350169)
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
|
|
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
|
|
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 |