- Company Overview for AGE CONCERN SUSTAINABILITY ACROSS NORFOLK LIMITED (04273193)
- Filing history for AGE CONCERN SUSTAINABILITY ACROSS NORFOLK LIMITED (04273193)
- People for AGE CONCERN SUSTAINABILITY ACROSS NORFOLK LIMITED (04273193)
- More for AGE CONCERN SUSTAINABILITY ACROSS NORFOLK LIMITED (04273193)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2013 | DS01 | Application to strike the company off the register | |
27 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 20 August 2012 no member list | |
14 Sep 2012 | TM01 | Termination of appointment of Michael Andrew Aldwyn Lake as a director on 16 August 2012 | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 20 August 2011 no member list | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 20 August 2010 no member list | |
15 Sep 2010 | TM01 | Termination of appointment of John Church as a director | |
15 Sep 2010 | AD01 | Registered office address changed from 300 Saint Faiths Road Old Catton Norwich Norfolk NR6 7BJ on 15 September 2010 | |
17 Mar 2010 | AP01 | Appointment of Mr Michael Andrew, Aldwyn Lake as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Trevor Ball as a director | |
22 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
14 Sep 2009 | 363a | Annual return made up to 20/08/09 | |
14 Jan 2009 | 288c | Director's Change of Particulars / trevor ball / 08/12/2008 / HouseName/Number was: , now: 46; Street was: 50 the close, now: the close | |
09 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
15 Sep 2008 | 363a | Annual return made up to 20/08/08 | |
12 Sep 2008 | 353 | Location of register of members | |
10 Sep 2008 | 288c | Secretary's Change of Particulars / simon kelsall / 10/09/2008 / HouseName/Number was: , now: 7; Street was: 1 snetterton cottage banham road, now: scrumpy way; Area was: old buckenham, now: banham; Post Town was: attleborough, now: norwich; Post Code was: NR17 1PH, now: NR16 2SU; Country was: , now: united kingdom; Occupation was: chartered survey | |
28 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
19 Sep 2007 | 363a | Annual return made up to 20/08/07 | |
06 Sep 2007 | 288a | New director appointed | |
08 Jun 2007 | 288b | Director resigned |