Advanced company searchLink opens in new window

COUNTY LINK MEDIA LTD

Company number NI065587

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)
01 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
08 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
07 Mar 2012 TM01 Termination of appointment of Anthony Donovan Allen as a director on 7 March 2012
30 Sep 2011 AA Full accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
18 Aug 2011 CH01 Director's details changed for Mr Anthony Donovan Allen on 31 July 2011
01 Jun 2011 TM01 Termination of appointment of James Fitzpatrick as a director
24 Mar 2011 AA Full accounts made up to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
22 Jul 2010 CH01 Director's details changed for Fiona Margaret Stourton on 1 October 2009
22 Jul 2010 CH01 Director's details changed for Nitil Patel on 1 October 2009
22 Jul 2010 CH01 Director's details changed for James Joseph Fitzpatrick on 1 October 2009
22 Jul 2010 CH01 Director's details changed for Anthony Donovan Allen on 1 October 2009
22 Jul 2010 CH03 Secretary's details changed for Nitil Patel on 1 October 2009
22 Jul 2010 CH03 Secretary's details changed for Trevor Birney on 17 February 2010
07 Nov 2009 AA Full accounts made up to 31 March 2009
27 Jul 2009 371S(NI) 11/07/09 annual return shuttle
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
08 Mar 2009 296(NI) Change of dirs/sec
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
08 Mar 2009 296(NI) Change of dirs/sec
08 Mar 2009 296(NI) Change of dirs/sec
08 Mar 2009 296(NI) Change of dirs/sec
07 Mar 2009 SD(NI) Statutory declaration
07 Mar 2009 371SR(NI) 11/07/08