Advanced company searchLink opens in new window

EXHIBITION & BRANDLING PARKS COMMUNITY TRUST

Company number 04143801

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)
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