Advanced company searchLink opens in new window

THE NEW ISLAND CONSERVATION TRUST

Company number 03057961

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2021 DS01 Application to strike the company off the register
18 Sep 2020 AA Total exemption full accounts made up to 10 July 2020
07 Sep 2020 AA01 Previous accounting period shortened from 30 August 2020 to 10 July 2020
05 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 May 2020 TM01 Termination of appointment of Jeffrey Mills as a director on 8 May 2020
03 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Aug 2018 AD01 Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG on 1 August 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
24 May 2018 CH01 Director's details changed for Mr Howard John Stredder Pearce on 24 May 2018
05 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
25 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 May 2016 AA Total exemption small company accounts made up to 30 August 2015
27 May 2016 AR01 Annual return made up to 18 May 2016 no member list
23 Jul 2015 AR01 Annual return made up to 18 May 2015 no member list
01 Jul 2015 AA Total exemption full accounts made up to 31 August 2014
22 Jun 2015 AP03 Appointment of Anne Theresa Philomena Burls as a secretary on 11 May 2015
27 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
24 Mar 2015 TM02 Termination of appointment of Sarah Jane Jones Parry as a secretary on 11 March 2015
09 Jun 2014 AR01 Annual return made up to 18 May 2014 no member list