Advanced company searchLink opens in new window

AGE UK NORTH LINCOLNSHIRE LIMITED

Company number 04622177

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2018 DS01 Application to strike the company off the register
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement/application for the company to be struck off the register 31/08/2017
12 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
12 Oct 2017 TM01 Termination of appointment of Alan Richard Mabbott as a director on 1 October 2017
06 Sep 2017 CH01 Director's details changed for Wendy Witter on 1 September 2017
18 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Malcom Freeman Gray as a director on 13 October 2016
07 Oct 2016 TM01 Termination of appointment of Maxwell Henry Withrington as a director on 1 August 2016
21 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
05 Sep 2016 TM02 Termination of appointment of Kathleen Jane Paine as a secretary on 14 June 2016
27 Jun 2016 AP03 Appointment of Ms Donna Marie Murphy as a secretary on 14 June 2016
24 Jun 2016 TM01 Termination of appointment of Miriam Barber as a director on 22 June 2016
14 Jun 2016 CH01 Director's details changed for Alan Richard Mabbott on 14 June 2016
14 Jun 2016 ANNOTATION Rectified this document was removed from the public register on 01/09/2016 as it was invalid or ineffective
10 Dec 2015 AR01 Annual return made up to 10 December 2015 no member list
10 Dec 2015 TM01 Termination of appointment of Elaine Hemingway as a director on 3 December 2015
10 Dec 2015 TM01 Termination of appointment of Hugh James Michael Rogers as a director on 23 November 2015
26 Oct 2015 AP01 Appointment of Ms Miriam Barber as a director on 17 October 2015
26 Oct 2015 AP01 Appointment of Mr Peter Stones as a director on 12 February 2015
26 Oct 2015 TM01 Termination of appointment of Marilyn Elizabeth Demott as a director on 17 October 2015