- Company Overview for THE COUNTRY CHANNEL TRUST LTD (06405181)
- Filing history for THE COUNTRY CHANNEL TRUST LTD (06405181)
- People for THE COUNTRY CHANNEL TRUST LTD (06405181)
- More for THE COUNTRY CHANNEL TRUST LTD (06405181)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2014 | DS01 | Application to strike the company off the register | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Oct 2013 | AR01 | Annual return made up to 22 October 2013 no member list | |
09 Jan 2013 | CH01 | Director's details changed for David Charles Courtney on 9 January 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of William Turnbull as a director | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 no member list | |
31 Oct 2012 | AD01 | Registered office address changed from C/O V M Murphy & Co Finsbury House New Street Chipping Norton Oxon OX7 5LL United Kingdom on 31 October 2012 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 22 October 2011 no member list | |
01 Nov 2011 | CH03 | Secretary's details changed for Alison Biddle on 22 October 2011 | |
01 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Nov 2011 | AD02 | Register inspection address has been changed | |
11 Mar 2011 | AP01 | Appointment of David Charles Courtney as a director | |
13 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 22 October 2010 no member list | |
12 May 2010 | AD01 | Registered office address changed from the Long Barn Chalford Park Barns Oxford Road Chipping Norton Oxfordshire OX7 5QR England on 12 May 2010 | |
21 Jan 2010 | AAMD | Amended full accounts made up to 31 March 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Gwen Bailey on 8 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 22 October 2009 no member list | |
07 Dec 2009 | CH01 | Director's details changed for Mr Clive Hetherington on 7 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from the Long Barn Chalford Park Barns Oxford Road Chipping Norton Oxfordshire OX7 5QR United Kingdom on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Vincent Michael Murphy on 7 December 2009 |