- Company Overview for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- Filing history for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- People for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- Insolvency for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
- More for FUNERAL PLANNING AUTHORITY C.I.C. (04314827)
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) |
---|---|---|---|
08 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2024 | |
13 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
17 Aug 2022 | AD01 | Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ England to 22 York Buildings London WC2N 6JU on 17 August 2022 | |
17 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2022 | LIQ01 | Declaration of solvency | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from One Bartholomew Close Barts Square London EC1A 7BL England to Barham Court Teston Maidstone Kent ME18 5BZ on 14 July 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close Barts Square London EC1A 7BL on 23 June 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
21 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
14 Nov 2018 | PSC07 | Cessation of Barry William Floyd as a person with significant control on 9 May 2017 | |
14 Nov 2018 | PSC07 | Cessation of Robert Albert Wayte as a person with significant control on 9 May 2017 | |
14 Nov 2018 | PSC07 | Cessation of Alison Joanne Close as a person with significant control on 9 May 2017 | |
14 Nov 2018 | PSC07 | Cessation of Michael Kinloch Mccollum as a person with significant control on 9 May 2017 | |
14 Nov 2018 | PSC01 | Notification of Alison Beeston as a person with significant control on 11 May 2017 | |
14 Nov 2018 | PSC01 | Notification of Deborah Cullen as a person with significant control on 22 June 2017 | |
14 Nov 2018 | PSC01 | Notification of Shaun Astley-Stone as a person with significant control on 11 May 2017 | |
27 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Nov 2017 | AP01 | Appointment of Ms Deborah Cullen as a director on 22 June 2017 |