- Company Overview for THE APRIL CENTRE (03027067)
- Filing history for THE APRIL CENTRE (03027067)
- People for THE APRIL CENTRE (03027067)
- Insolvency for THE APRIL CENTRE (03027067)
- More for THE APRIL CENTRE (03027067)
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 |