Advanced company searchLink opens in new window

CELADOR RADIO (BATH) LIMITED

Company number 07488287

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2018 DS01 Application to strike the company off the register
29 Dec 2017 AD01 Registered office address changed from C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England to Roman Landing Kingsway Southampton SO14 1BN on 29 December 2017
29 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with no updates
26 Jun 2017 TM01 Termination of appointment of Richard David Johnson as a director on 6 May 2016
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
24 May 2017 AP01 Appointment of Mr Paul Michael Charman as a director on 13 March 2017
24 May 2017 TM01 Termination of appointment of Andrew Hawksley as a director on 1 March 2017
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
05 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
05 Sep 2016 AD02 Register inspection address has been changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
02 Sep 2016 AD01 Registered office address changed from 39 Long Acre London WC2E 9LG to C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN on 2 September 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
24 Sep 2015 TM01 Termination of appointment of Steve Jones as a director on 30 April 2015
24 Sep 2015 TM01 Termination of appointment of Don Thomson as a director on 31 May 2015
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
03 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
10 Dec 2014 TM01 Termination of appointment of Mark Alasdair Smith Johnson as a director on 28 November 2014
10 Dec 2014 TM02 Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 28 November 2014
15 Oct 2014 AP01 Appointment of Mr Andrew Hawksley as a director on 7 August 2014
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
09 Jun 2014 CH01 Director's details changed for Mr Don Thmoson on 1 December 2013
06 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1