Advanced company searchLink opens in new window

RELATE NORTH STAFFORDSHIRE AND STAFFORD

Company number 04684409

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-09
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