Advanced company searchLink opens in new window

LINCOLNSHIRE CHAPLAINCY SERVICES

Company number 06491058

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
06 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
06 Feb 2018 AD02 Register inspection address has been changed from 103 Newport Lincoln LN1 3EE England to 72a Newark Road Newark Road Methodist Office Lincoln LN5 8PY
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
21 Nov 2017 AA01 Current accounting period extended from 30 June 2017 to 30 June 2018
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 CH01 Director's details changed for Mr Edward Scrae-Hollamby on 28 November 2016
02 Nov 2016 TM01 Termination of appointment of Suzanna Smith as a director on 20 October 2016
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
19 May 2016 CH01 Director's details changed for Mr Gregory John Fane on 19 May 2016
29 Feb 2016 AP01 Appointment of Mr Edward Scrae-Hollamby as a director on 20 January 2016
09 Feb 2016 AR01 Annual return made up to 1 February 2016 no member list
09 Feb 2016 AD03 Register(s) moved to registered inspection location 103 Newport Lincoln LN1 3EE
08 Feb 2016 AD02 Register inspection address has been changed to 103 Newport Lincoln LN1 3EE
18 Nov 2015 AP01 Appointment of Revd John Edward Kyne as a director on 14 July 2015
05 Nov 2015 AP01 Appointment of Mr Mark Harris as a director on 22 October 2015
03 Nov 2015 AP01 Appointment of Mrs Catherine Wylie as a director on 22 October 2015
03 Nov 2015 AP01 Appointment of Dr Robert Mark Jaggs-Fowler as a director on 14 July 2015
26 Oct 2015 TM01 Termination of appointment of Peter John Meek as a director on 22 October 2015
22 Sep 2015 AA Total exemption full accounts made up to 31 December 2014