- Company Overview for SUPERCHANNEL LIVE LIMITED (07880789)
- Filing history for SUPERCHANNEL LIVE LIMITED (07880789)
- People for SUPERCHANNEL LIVE LIMITED (07880789)
- Insolvency for SUPERCHANNEL LIVE LIMITED (07880789)
- More for SUPERCHANNEL LIVE LIMITED (07880789)
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) |
---|---|---|---|
28 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of John Andrew Tyrrell as a director on 16 December 2015 | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2015 | |
26 Feb 2014 | AD01 | Registered office address changed from Stanley House Lowergate Clitheroe Lancashire BB7 1AD United Kingdom on 26 February 2014 | |
25 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
26 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 28 February 2013 | |
11 Feb 2013 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-02-11
|
|
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|
|
14 Dec 2011 | NEWINC |
Incorporation
|