- Company Overview for COMMUNITY COUNCIL OF STAFFORDSHIRE (TRADING) LTD (04127911)
- Filing history for COMMUNITY COUNCIL OF STAFFORDSHIRE (TRADING) LTD (04127911)
- People for COMMUNITY COUNCIL OF STAFFORDSHIRE (TRADING) LTD (04127911)
- More for COMMUNITY COUNCIL OF STAFFORDSHIRE (TRADING) LTD (04127911)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
19 Dec 2016 | CH03 | Secretary's details changed for Mr Christopher Kevin Welch on 13 December 2016 | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
02 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
28 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
14 Oct 2014 | AA | Micro company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
09 Sep 2013 | AP01 | Appointment of Mr Stephen John Hopkins as a director | |
03 Jan 2013 | AD01 | Registered office address changed from Friars Mill Friars Terrace Stafford Staffordshire ST17 4DX on 3 January 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
22 Oct 2012 | TM01 | Termination of appointment of Joan Davies as a director | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Paul a B Newman as a director | |
28 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
28 Nov 2011 | TM01 | Termination of appointment of Victor Trigwell as a director |