- Company Overview for FRIENDS OF BLENCATHRA LTD (09041238)
- Filing history for FRIENDS OF BLENCATHRA LTD (09041238)
- People for FRIENDS OF BLENCATHRA LTD (09041238)
- More for FRIENDS OF BLENCATHRA LTD (09041238)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2019 | TM01 | Termination of appointment of Michael James Chambers as a director on 21 June 2019 | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2019 | DS01 | Application to strike the company off the register | |
24 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jan 2018 | AP01 | Appointment of Ms Louise Ann Heap as a director on 13 September 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of David James Farrar as a director on 13 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
14 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Michael James Chambers as a director on 14 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr David Lawrence Wheeler as a director on 14 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Deborah Niamh Saiorse Cosgrove as a director on 15 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Appletree House 2 New Street Allerby Cumbria CA7 2NL to C/O D Wheeler 1 Blind Lane Hackney Matlock Derbyshire DE4 2QE on 27 October 2016 | |
19 Jul 2016 | AR01 | Annual return made up to 15 May 2016 no member list | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 | Annual return made up to 15 May 2015 no member list | |
24 Feb 2015 | TM01 | Termination of appointment of David John Wood as a director on 24 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Veronica Mary Copping as a director | |
09 Feb 2015 | AP01 | Appointment of Mrs Carole Marsh as a director on 31 January 2015 | |
08 Feb 2015 | TM02 | Termination of appointment of David John Wood as a secretary on 7 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mrs Veronica Mary Copping as a director on 20 January 2015 | |
31 Jan 2015 | AP03 | Appointment of Mrs Carole Marsh as a secretary on 31 January 2015 |