Advanced company searchLink opens in new window

COUNCIL FOR ETHNIC MINORITY COMMUNITIES (NORTHAMPTONSHIRE) LTD

Company number 04167843

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)
16 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2012 AR01 Annual return made up to 13 February 2012 no member list
14 Feb 2012 AD03 Register(s) moved to registered inspection location
14 Feb 2012 AD02 Register inspection address has been changed from Northampton College Lower Mounts Northampton NN1 3DE United Kingdom
13 Feb 2012 AD01 Registered office address changed from - Lower Mounts Northampton NN1 3DE United Kingdom on 13 February 2012
19 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 26 February 2011 no member list
17 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 26 February 2010 no member list
17 May 2010 AD03 Register(s) moved to registered inspection location
17 May 2010 AP01 Appointment of Mr Anthony Mark Michael as a director
14 May 2010 AD02 Register inspection address has been changed
13 May 2010 TM01 Termination of appointment of Clifford Gulley as a director
01 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
01 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Areas benefit, co-optees, conform to statutory requirements,audit separately 03/12/2008
30 Jun 2009 288c Secretary's Change of Particulars / alaine holland / 30/06/2009 / Title was: , now: ms; HouseName/Number was: 23, now: 21; Street was: hyde close, now: garners way; Area was: , now: harpole; Post Town was: roade, now: northampton; Post Code was: NN7 2LT, now: NN7 4DN; Occupation was: op manager, now: business manager
30 Jun 2009 363a Annual return made up to 26/02/09
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
23 Apr 2008 288b Appointment Terminated Director anthony smith
15 Apr 2008 363a Annual return made up to 26/02/08
14 Apr 2008 287 Registered office changed on 14/04/2008 from c/o northampton college lower mounts northampton northamptonshire NN1 3LY
01 Apr 2008 288b Appointment Terminated Secretary murphy brown
17 Mar 2008 CERTNM Company name changed council for ethnic minority communities (northampton) LIMITED\certificate issued on 20/03/08
10 Mar 2008 288a Secretary appointed alaine catherine holland