- Company Overview for RELATE NORTH STAFFORDSHIRE AND STAFFORD (04684409)
- Filing history for RELATE NORTH STAFFORDSHIRE AND STAFFORD (04684409)
- People for RELATE NORTH STAFFORDSHIRE AND STAFFORD (04684409)
- Insolvency for RELATE NORTH STAFFORDSHIRE AND STAFFORD (04684409)
- More for RELATE NORTH STAFFORDSHIRE AND STAFFORD (04684409)
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 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2012 | AD01 | Registered office address changed from The Dudson Centre Hope Street Hanley Stoke on Trent Staffordshire ST1 5DD on 16 August 2012 | |
15 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | AR01 | Annual return made up to 3 March 2012 no member list | |
12 Mar 2012 | TM01 | Termination of appointment of Sarah Smith as a director on 12 March 2012 | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Nov 2011 | AP01 | Appointment of Ms Sarah Smith as a director on 17 October 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 3 March 2011 no member list | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 3 March 2010 no member list | |
10 Mar 2010 | CH01 | Director's details changed for Clive Antony Parsons on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Melissa Zoe Hulse on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Eleanor Margaret Somerset on 10 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of Pauline Tranter as a director | |
10 Mar 2010 | CH01 | Director's details changed for Elizabeth Jean Priestman Brennan on 10 March 2010 | |
29 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Oct 2009 | TM01 | Termination of appointment of Diane Collingwood as a director | |
20 Oct 2009 | TM02 | Termination of appointment of Christine Clayton as a secretary | |
17 Mar 2009 | 363a | Annual return made up to 03/03/09 | |
17 Mar 2009 | 288b | Appointment Terminated Secretary sally hedderwick | |
09 Mar 2009 | 288a | Director appointed melissa zoe hulse | |
07 Feb 2009 | MA | Memorandum and Articles of Association |