INGLEBY BARWICK COMMUNITY CAMPUS PAYMENT TRUSTEE LIMITED
Company number 04339103
- Company Overview for INGLEBY BARWICK COMMUNITY CAMPUS PAYMENT TRUSTEE LIMITED (04339103)
- Filing history for INGLEBY BARWICK COMMUNITY CAMPUS PAYMENT TRUSTEE LIMITED (04339103)
- People for INGLEBY BARWICK COMMUNITY CAMPUS PAYMENT TRUSTEE LIMITED (04339103)
- More for INGLEBY BARWICK COMMUNITY CAMPUS PAYMENT TRUSTEE LIMITED (04339103)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2013 | DS01 | Application to strike the company off the register | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 |
Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-04
|
|
09 Oct 2012 | AD01 | Registered office address changed from Cesc Accountancy PO Box 319 1st Floor Queensway House Billingham Cleveland TS23 2YQ United Kingdom on 9 October 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Paul James Saunders on 1 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Julie Danks on 1 December 2009 | |
08 Jan 2010 | TM01 | Termination of appointment of Derek Watson as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Jennifer Beaumont as a director | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from c/o education leisure & cultural services po box 228 municipalbuildings church road stockton on tees TS18 1XE | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
23 Apr 2007 | 363s | Return made up to 12/12/02; full list of members; amend | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Jan 2007 | 363s | Return made up to 12/12/06; full list of members |