Founded in 1997, Custom Tv Ltd has its registered office in Laughton, Essex, it's status is listed as "Liquidation". The company has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, Keli | 17 December 1997 | - | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 17 January 2018 | |
LIQ10 - N/A | 05 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
LIQ MISC OC - N/A | 16 June 2016 | |
4.40 - N/A | 16 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 28 December 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 20 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 June 2010 | |
AD01 - Change of registered office address | 06 January 2010 | |
2.34B - N/A | 11 December 2009 | |
2.23B - N/A | 15 October 2009 | |
2.17B - N/A | 11 September 2009 | |
2.16B - N/A | 04 September 2009 | |
287 - Change in situation or address of Registered Office | 22 July 2009 | |
2.12B - N/A | 22 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 22 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
AA - Annual Accounts | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2008 | |
363a - Annual Return | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363a - Annual Return | 05 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2006 | |
AA - Annual Accounts | 16 March 2006 | |
MEM/ARTS - N/A | 08 February 2006 | |
CERTNM - Change of name certificate | 16 January 2006 | |
363s - Annual Return | 10 January 2006 | |
RESOLUTIONS - N/A | 19 April 2005 | |
RESOLUTIONS - N/A | 19 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2005 | |
363s - Annual Return | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 08 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 12 February 2002 | |
363s - Annual Return | 24 December 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 28 February 2000 | |
363s - Annual Return | 17 December 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 21 December 1998 | |
225 - Change of Accounting Reference Date | 30 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 11 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1998 | |
287 - Change in situation or address of Registered Office | 22 December 1997 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
288b - Notice of resignation of directors or secretaries | 22 December 1997 | |
NEWINC - New incorporation documents | 16 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 21 September 2006 | Outstanding |
N/A |
All assets debenture | 05 January 2005 | Fully Satisfied |
N/A |