- Company Overview for ACCIDENT TELEVISION LTD (07562808)
- Filing history for ACCIDENT TELEVISION LTD (07562808)
- People for ACCIDENT TELEVISION LTD (07562808)
- Insolvency for ACCIDENT TELEVISION LTD (07562808)
- More for ACCIDENT TELEVISION LTD (07562808)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
10 Jul 2015 | AD01 | Registered office address changed from 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 10 July 2015 | |
09 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | TM01 | Termination of appointment of Claire Louise Martin as a director on 1 May 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2014 | AD01 | Registered office address changed from 12-14 Hardman Street Blackpool Lancashire FY1 3QZ England to 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE on 14 November 2014 | |
30 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 30 May 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
13 Sep 2013 | AP01 | Appointment of Mrs Claire Louise Martin as a director | |
03 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | NEWINC |
Incorporation
|