Advanced company searchLink opens in new window

UKTV2C LIMITED

Company number 06800368

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 L64.07 Completion of winding up
03 Oct 2019 COCOMP Order of court to wind up
11 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
07 Feb 2019 TM01 Termination of appointment of Gareth Michael Gamble as a director on 7 February 2019
07 Feb 2019 AP01 Appointment of Mr Clinton Eliot Leeks as a director on 7 February 2019
22 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
13 Jun 2018 TM01 Termination of appointment of Clinton Eliot Leeks as a director on 13 June 2018
13 Jun 2018 AP01 Appointment of Mr Gareth Michael Gamble as a director on 13 June 2018
06 Jun 2018 TM02 Termination of appointment of Gareth Michael Gamble as a secretary on 6 June 2018
04 Jun 2018 AP03 Appointment of Mr Clinton Eliot Leeks as a secretary on 4 June 2018
26 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Sep 2016 CH03 Secretary's details changed for Mr Gareth Michael Gamble on 27 September 2016
21 Apr 2016 AP03 Appointment of Mr Gareth Michael Gamble as a secretary on 21 April 2016
21 Apr 2016 TM02 Termination of appointment of Debbie Gamble as a secretary on 21 April 2016
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 181
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Jul 2015 AD01 Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ to 40 Fletcher Crescent Houghton Le Spring Tyne & Wear DH4 4LS on 4 July 2015
20 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 181
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 181
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013