- Company Overview for FALMOUTH GREEN CENTRE LIMITED (03523968)
- Filing history for FALMOUTH GREEN CENTRE LIMITED (03523968)
- People for FALMOUTH GREEN CENTRE LIMITED (03523968)
- More for FALMOUTH GREEN CENTRE LIMITED (03523968)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
15 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 10 February 2010 no member list | |
16 Feb 2010 | CH01 | Director's details changed for Robert Follett on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Thomas Mark Owen on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Lorely Jane Lloyd on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Joan Gaynor on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Anthony Hilder on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Guy Doncaster on 16 February 2010 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from union road falmouth cornwall TR11 4JW | |
09 Mar 2009 | 363a | Annual return made up to 10/02/09 | |
08 Mar 2009 | 288c | Director's Change of Particulars / joan gaynor / 01/02/2009 / HouseName/Number was: , now: 23; Street was: the observatory tower, now: pendarves rd; Post Code was: TR11 3NU, now: TR11 2TW | |
08 Mar 2009 | 288c | Director and Secretary's Change of Particulars / guy doncaster / 01/02/2009 / HouseName/Number was: , now: 23; Street was: observatory tower, now: pendarves road; Area was: victoria cottages, now: ; Post Code was: TR11 3NH, now: TR11 2TW | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Nov 2008 | 288b | Appointment Terminated Director timothy pearson | |
22 Jul 2008 | 288a | Director appointed anthony hilder | |
22 Jul 2008 | 288a | Director appointed thomas mark owen | |
22 Jul 2008 | 288a | Director appointed timothy david pearson | |
22 Jul 2008 | 288b | Appointment Terminated | |
04 Mar 2008 | 363a | Annual return made up to 10/02/08 | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Sep 2007 | 288b | Director resigned |