- Company Overview for THE IRONBRIDGE OPEN AIR MUSEUM OF STEEL SCULPTURE (02327743)
- Filing history for THE IRONBRIDGE OPEN AIR MUSEUM OF STEEL SCULPTURE (02327743)
- People for THE IRONBRIDGE OPEN AIR MUSEUM OF STEEL SCULPTURE (02327743)
- More for THE IRONBRIDGE OPEN AIR MUSEUM OF STEEL SCULPTURE (02327743)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2018 | DS01 | Application to strike the company off the register | |
30 Aug 2017 | AP01 | Appointment of Mr Michael John Payne as a director on 14 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Wesley Jacobs as a director on 14 August 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Ann Margaret Elliott as a director on 14 August 2017 | |
24 Jul 2017 | AA | Total exemption full accounts made up to 1 June 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 1 June 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from PO Box TF4 3DS 2 Dale End Court, Dale End Coalbrookdale Telford Shropshire TF8 7DG United Kingdom to 2 Dale End Court, Dale End Coalbrookdale Telford Shropshire TF8 7DG on 27 June 2017 | |
22 Jun 2017 | AR01 | Annual return made up to 1 June 2016 no member list | |
22 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from Moss House, Cherry Tree Hill, Coalbrookdale,Telford, Shropshire, TF8 7EF to PO Box TF4 3DS 2 Dale End Court, Dale End Coalbrookdale Telford Shropshire TF8 7DG on 21 June 2017 | |
13 May 2017 | CH03 | Secretary's details changed for Pamela Brown on 22 February 2017 | |
13 May 2017 | CH01 | Director's details changed for Wesley Jacobs on 22 February 2017 | |
13 May 2017 | CH01 | Director's details changed for Pamela Brown on 22 February 2017 | |
13 May 2017 | AC92 | Restoration by order of the court | |
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2016 | DS01 | Application to strike the company off the register | |
19 Feb 2016 | AA | Total exemption full accounts made up to 1 June 2015 | |
15 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
26 Nov 2014 | AA | Total exemption full accounts made up to 1 June 2014 |