Advanced company searchLink opens in new window

NTL CABLECOMMS HOLDINGS NO. 2 LIMITED

Company number 03709840

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)
12 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2020 AP01 Appointment of Mr Roderick Gregor Mcneil as a director on 9 March 2020
08 Apr 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
12 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 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
09 Aug 2019 AD03 Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
09 Aug 2019 AD02 Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
31 Jul 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 31 July 2019
30 Jul 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-09
30 Jul 2019 LIQ01 Declaration of solvency
17 Jul 2019 MR04 Satisfaction of charge 037098400011 in full
17 Jul 2019 MR04 Satisfaction of charge 037098400012 in full
17 Jul 2019 MR04 Satisfaction of charge 037098400013 in full
10 Jul 2019 MR01 Registration of charge 037098400013, created on 5 July 2019
24 May 2019 MR01 Registration of charge 037098400012, created on 16 May 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2019 SH20 Statement by Directors
03 Apr 2019 SH19 Statement of capital on 3 April 2019
  • GBP 1
03 Apr 2019 CAP-SS Solvency Statement dated 27/03/19
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
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