- Company Overview for THE EUROPEAN ASSOCIATION OF LABOUR COURT JUDGES (03274445)
- Filing history for THE EUROPEAN ASSOCIATION OF LABOUR COURT JUDGES (03274445)
- People for THE EUROPEAN ASSOCIATION OF LABOUR COURT JUDGES (03274445)
- Insolvency for THE EUROPEAN ASSOCIATION OF LABOUR COURT JUDGES (03274445)
- More for THE EUROPEAN ASSOCIATION OF LABOUR COURT JUDGES (03274445)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2022 | AD01 | Registered office address changed from C/O Ms Dawn Shotter Ty Coch Cefn Melyn Lane Cilcain Nr Mold Flintshire CH7 5NT to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 27 July 2022 | |
27 Jul 2022 | LIQ01 | Declaration of solvency | |
27 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | CH01 | Director's details changed for Professor Alan Christopher Neal on 15 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
28 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
10 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Michael Homfray-Davies as a director on 2 August 2017 | |
27 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
02 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
28 Nov 2015 | AR01 | Annual return made up to 3 November 2015 no member list | |
06 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
06 Aug 2015 | AD01 | Registered office address changed from Ty-Cocq Cefn Melyn Lane Cilcain Mold Clwyd CH7 5NT to C/O Ms Dawn Shotter Ty Coch Cefn Melyn Lane Cilcain Nr Mold Flintshire CH7 5NT on 6 August 2015 | |
15 Dec 2014 | AR01 | Annual return made up to 3 November 2014 no member list | |
12 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 |