- Company Overview for WELLINGBOROUGH AND EAST NORTHAMPTONSHIRE WOMEN'S AID (02295310)
- Filing history for WELLINGBOROUGH AND EAST NORTHAMPTONSHIRE WOMEN'S AID (02295310)
- People for WELLINGBOROUGH AND EAST NORTHAMPTONSHIRE WOMEN'S AID (02295310)
- More for WELLINGBOROUGH AND EAST NORTHAMPTONSHIRE WOMEN'S AID (02295310)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AP01 | Appointment of George Alan White as a director on 22 March 2016 | |
10 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Jan 2016 | AR01 | Annual return made up to 5 December 2015 no member list | |
29 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 | Annual return made up to 5 December 2014 no member list | |
10 Jun 2014 | AD01 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 10 June 2014 | |
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 | Annual return made up to 5 December 2013 no member list | |
13 Dec 2012 | AR01 | Annual return made up to 5 December 2012 no member list | |
31 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 5 December 2011 no member list | |
31 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 no member list | |
07 Dec 2010 | TM02 | Termination of appointment of Sandra Jordan as a secretary | |
22 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 5 December 2009 no member list | |
08 Dec 2009 | CH01 | Director's details changed for Patricia Anne Norton on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Diane Jacqueline Williamson on 1 October 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from Grant Thornton House Ketterig Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR United Kingdom on 7 December 2009 | |
15 Dec 2008 | 363a | Annual return made up to 05/12/08 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 67 saint margarets avenue rushden northamptonshire NN10 9YQ |