Advanced company searchLink opens in new window

ACCIDENT TELEVISION LTD

Company number 07562808

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
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
  • GBP 1
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
  • GBP 1
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted