Advanced company searchLink opens in new window

THE APRIL CENTRE

Company number 03027067

Filter by category

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 L64.07 Completion of winding up
26 Jan 2016 COCOMP Order of court to wind up
07 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 TM01 Termination of appointment of Michele James as a director on 3 February 2015
04 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
17 Jul 2014 AP01 Appointment of Miss Michele James as a director on 16 July 2014
17 Jul 2014 TM01 Termination of appointment of Shirely Anne Rogers as a director on 27 June 2014
17 Jul 2014 TM02 Termination of appointment of Andrew James Rochfort-Hyde as a secretary on 27 June 2014
17 Jul 2014 TM01 Termination of appointment of Leigh Jane Tate as a director on 27 June 2014
28 Feb 2014 AR01 Annual return made up to 8 February 2014 no member list
28 Feb 2014 AP01 Appointment of Ms Leigh Jane Tate as a director
28 Feb 2014 TM01 Termination of appointment of Pernille Petersen as a director
28 Feb 2014 AP03 Appointment of Mr Andrew James Rochfort-Hyde as a secretary
21 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
22 Feb 2013 AA Total exemption full accounts made up to 29 February 2012
12 Feb 2013 AR01 Annual return made up to 8 February 2013 no member list
11 Feb 2013 TM02 Termination of appointment of Pamela Edwards as a secretary
11 Feb 2013 TM01 Termination of appointment of Leonie O'loughlin as a director
11 Feb 2013 TM01 Termination of appointment of Pamela Edwards as a director
15 May 2012 AR01 Annual return made up to 28 February 2012 no member list
15 May 2012 AP01 Appointment of Mrs Jackie Tizzard as a director
16 Apr 2012 AD01 Registered office address changed from 12B Mersea Road Colchester Essex CO27 7EX on 16 April 2012
28 Sep 2011 AA Total exemption full accounts made up to 28 February 2011