THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED
Company number 03451361
- Company Overview for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- Filing history for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- People for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- Insolvency for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
- More for THE HAMPSHIRE ISLE OF WIGHT AND CHANNEL ISLANDS ASSOCIATION FOR DEAF PEOPLE LIMITED (03451361)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jun 2023 | AD01 | Registered office address changed from Suite 2 Crescent House Yonge Close Eastleigh SO50 9SX England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 26 June 2023 | |
26 Jun 2023 | LIQ01 | Declaration of solvency | |
26 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | TM01 | Termination of appointment of David Russell Brookes as a director on 23 January 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 1 September 2021 | |
22 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 August 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
28 Jul 2020 | MA | Memorandum and Articles of Association | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | AP03 | Appointment of Ms Elizabeth Ann Jones as a secretary on 15 July 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Robert Sanday as a director on 4 June 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Karen Theresa Lucioni as a director on 20 September 2019 | |
05 Apr 2019 | AP01 | Appointment of Ms Karen Theresa Lucioni as a director on 21 February 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
01 Oct 2018 | CH01 | Director's details changed for Mr Roger James Beeson on 21 September 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Roger James Beeson on 10 August 2018 |