- Company Overview for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST (04143801)
- Filing history for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST (04143801)
- People for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST (04143801)
- More for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST (04143801)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
23 Jan 2020 | AD01 | Registered office address changed from 12 Mitchell Drive Ashington NE63 9JT England to 4 Castleton Close Newcastle upon Tyne NE2 2HF on 23 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Rupert Francis Weare as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Ian Joseph Parker as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Linda Kathryn Nicholls as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Felicity Ann Mendelson as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Desmond John Matheson as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of David James Blakelock as a director on 22 January 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Linda Kathryn Nicholls as a secretary on 22 January 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 1 May 2019 | |
24 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 1 May 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
01 Dec 2018 | TM01 | Termination of appointment of Robert Cameron as a director on 27 November 2018 | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Keith Anthony Lindon Pimm as a director on 28 June 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Barbara Isabel Douglas as a director on 28 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Desmond John Matheson as a director on 4 June 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Elizabeth Margaret Bray as a director on 22 February 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Glenn Peter Howe as a director on 7 March 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
21 Jan 2017 | TM01 | Termination of appointment of Paul Frederick Elliott as a director on 20 January 2017 |