Advanced company searchLink opens in new window

NATURE CONSERVATION CHANNEL LIMITED

Company number 07320223

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2014 DS01 Application to strike the company off the register
19 May 2014 AD01 Registered office address changed from 4 Lincoln's Inn Fields London WC2A 3AA England on 19 May 2014
19 May 2014 TM02 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary
20 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/03/2013
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 126
11 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
15 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 106.00
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Feb 2013 AD02 Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom
17 Oct 2012 CH04 Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
17 Jul 2012 AP01 Appointment of Jonathan Sykes as a director
16 Jul 2012 AP01 Appointment of Mr Christopher Nigel Spurgeon as a director
11 Jul 2012 AD02 Register inspection address has been changed
10 Jul 2012 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary
10 Jul 2012 AD01 Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 10 July 2012
14 Jun 2012 AP01 Appointment of Sir Charles Burrell as a director
09 Feb 2012 AD01 Registered office address changed from 3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT United Kingdom on 9 February 2012
02 Feb 2012 TM01 Termination of appointment of Gina Germano as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011