Advanced company searchLink opens in new window

PROPER WELSH TELEVISION LTD

Company number 08301243

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
26 Sep 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 19 Swn Yr Afon Kenfig Hill Bridgend Bridgend CF33 6AJ on 26 September 2016
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
18 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
02 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
05 Sep 2013 TM01 Termination of appointment of Michael Roberts as a director
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 2
23 Nov 2012 AP01 Appointment of Mr Michael John Roberts as a director
20 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted