Advanced company searchLink opens in new window

FALMOUTH GREEN CENTRE LIMITED

Company number 03523968

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)
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