ARQIVA TRANSMISSION LIMITED

, Winchester, SO21 2QA, Hampshire
StatusDISSOLVED
Company No.03598122
CategoryPrivate Limited Company
Incorporated09 Jul 1998
Age25 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 19 days

SUMMARY

ARQIVA TRANSMISSION LIMITED is an dissolved private limited company with number 03598122. It was incorporated 25 years, 10 months, 11 days ago, on 09 July 1998 and it was dissolved 2 years, 3 months, 19 days ago, on 01 February 2022. The company address is , Winchester, SO21 2QA, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-01

Officer name: Rachael Whitaker

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-01

Officer name: Mr Jeremy Mavor

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 26 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-31

Officer name: Ms Rachael Whitaker

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Mavor

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-26

Psc name: Arqiva Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-26

Psc name: Arqiva No.2 Limited

Documents

View document PDF

Legacy

Date: 16 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 16 Jun 2020

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 16 Jun 2020

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/06/19

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: Simon Piers Beresford-Wylie

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Donovan

Appointment date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Timothy John Alexander Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Aikman

Termination date: 2019-05-15

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-25

Officer name: Paul Graham Stratton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Aikman

Appointment date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Mr Jeremy Mavor

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: William Michael Giles

Documents

View document PDF

Legacy

Date: 28 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Nov 2017

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Nov 2017

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/06/17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/06/16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Liliana Solomon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Graham Stratton

Appointment date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Moses

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mrs Liliana Solomon

Documents

View document PDF

Legacy

Date: 14 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 14 Jan 2016

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/06/15

Documents

View document PDF

Legacy

Date: 14 Jan 2016

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Piers Beresford-Wylie

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: John Harold Cresswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-14

Officer name: Mr John Harold Cresswell

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2013

Action Date: 25 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Michael Giles

Change date: 2013-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: John Harold Cresswell

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telink LIMITED\certificate issued on 25/08/11

Documents

View document PDF

Change of name notice

Date: 25 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip David Moses

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Mchutchison

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Harold Cresswell

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bennie

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Mchutchison

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael pitt

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed william michael giles

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas o'connor

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael john pitt

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed thomas meikle bennie

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marc perusat

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed thomas kerry o'connor

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from wireless house warwick technology park heathcote lane warwick warwickshire CV34 6DD

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary angela dennehy

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrick o'brien

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / marc perusat / 03/04/2007

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / marc perusat / 03/04/2007

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from wireless house warwick technology park heathcote lane warwick warwickshire CV34 6DD

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/03/2008 to 30/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 25/04/07 from: 1-3 strand london WC2N 5EH

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ATOBABIE LIMITED

93 HALLEYS WAY,DUNSTABLE,LU5 5HZ

Number:11153153
Status:ACTIVE
Category:Private Limited Company

BARTON ESTATES (SOUTH WALES) LIMITED

ORCHARD ST BUSINESS CENTRE,BRISTOL,BS1 5EH

Number:09592053
Status:LIQUIDATION
Category:Private Limited Company

BAYSIDE HEIGHTS RESIDENTS ASSOCIATION RTM COMPANY LIMITED

C/O COCKETT HENDERSON,BROADSTAIRS,CT10 1NG

Number:07204677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JP INVESTMENT PARTNERS LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:07734256
Status:ACTIVE
Category:Private Limited Company

KAREN CAIRNEY & COMPANY LIMITED

12 CRAIGHTON GARDENS,LENNOXTOWN,G66 7NX

Number:SC534164
Status:ACTIVE
Category:Private Limited Company
Number:CS002244
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source