Advanced company searchLink opens in new window

NTL FUNDING LIMITED

Company number 05333722

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 1 August 2017
08 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
08 Sep 2016 AD02 Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
07 Sep 2016 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 7 September 2016
05 Sep 2016 600 Appointment of a voluntary liquidator
05 Sep 2016 4.70 Declaration of solvency
05 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-02
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
14 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
14 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
02 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
02 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
17 Jun 2014 AUD Auditor's resignation
23 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
09 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 09/04/2014 for Mine Hifzi
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
07 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
13 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director