Advanced company searchLink opens in new window

NTL CABLECOMMS SOLENT

Company number 02422654

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Oct 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
30 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
08 Apr 2019 AD03 Register(s) moved to registered inspection location Media House Bartley Wood Business Par Hook Hampshire RG27 9UP
08 Apr 2019 AD02 Register inspection address has been changed to Media House Bartley Wood Business Par Hook Hampshire RG27 9UP
18 Mar 2019 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 18 March 2019
16 Mar 2019 LIQ01 Declaration of solvency
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
20 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
05 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
05 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
05 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
15 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 04/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2017 MR04 Satisfaction of charge 8 in full
02 Aug 2017 MR04 Satisfaction of charge 11 in full
02 Aug 2017 MR04 Satisfaction of charge 024226540015 in full
02 Aug 2017 MR04 Satisfaction of charge 10 in full
02 Aug 2017 MR04 Satisfaction of charge 024226540013 in full