Advanced company searchLink opens in new window

EAST NORTHAMPTONSHIRE CULTURAL TRUST

Company number 04807881

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2017 LIQ01 Declaration of solvency
07 Nov 2017 600 Appointment of a voluntary liquidator
07 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-16
04 Nov 2017 TM02 Termination of appointment of Andrew Paul Wallis as a secretary on 16 October 2017
12 Oct 2017 AD01 Registered office address changed from C/O Company Secretary Nene Centre Cedar Drive Thrapston Kettering Northamptonshire NN14 4JY to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 12 October 2017
14 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
04 Aug 2016 AR01 Annual return made up to 23 June 2016 no member list
28 Nov 2015 AA Full accounts made up to 31 March 2015
11 Sep 2015 TM01 Termination of appointment of Anne Parkes as a director on 24 August 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 no member list
23 Dec 2014 AA Full accounts made up to 31 March 2014
19 Nov 2014 TM01 Termination of appointment of Carol Miriam Pullen as a director on 20 October 2014
19 Nov 2014 TM01 Termination of appointment of Raymond Dinsdale as a director on 20 October 2014
25 Sep 2014 MA Memorandum and Articles of Association
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2014 AP01 Appointment of Ms Fiona Higginbotham as a director on 22 April 2014
06 Aug 2014 AR01 Annual return made up to 23 June 2014 no member list
06 Aug 2014 AP01 Appointment of Mr Ralph Leslie Allen as a director on 22 April 2014
06 Aug 2014 AP01 Appointment of Mr Phillip Henry Grace as a director on 22 April 2014
06 Aug 2014 AD01 Registered office address changed from The Pemberton Centre H E Bates Way Rushden Northamptonshire NN10 9YP to Nene Centre Cedar Drive Thrapston Kettering Northamptonshire NN14 4JY on 6 August 2014
06 Aug 2014 TM01 Termination of appointment of Valerie Joyce Larner as a director on 20 January 2014
18 Nov 2013 AA Group of companies' accounts made up to 31 March 2013