- Company Overview for WORLD COMPASSION TRUST (04824277)
- Filing history for WORLD COMPASSION TRUST (04824277)
- People for WORLD COMPASSION TRUST (04824277)
- More for WORLD COMPASSION TRUST (04824277)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2011 | DS01 | Application to strike the company off the register | |
03 May 2011 | TM01 | Termination of appointment of Clyde Sandry as a director | |
03 May 2011 | TM01 | Termination of appointment of Malcolm Hayes as a director | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 6 July 2010 no member list | |
12 Aug 2010 | CH01 | Director's details changed for Terrance Herbert Law on 6 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Rev Clyde Sandry on 6 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Peter Delano Jenkins on 6 July 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jul 2009 | 363a | Annual return made up to 06/07/09 | |
07 Jul 2009 | 288c | Director's Change of Particulars / malcolm hayes / 06/07/2009 / HouseName/Number was: , now: n/a; Street was: pinkney house, now: 42 gordon close; Area was: high street, now: ; Post Town was: chipping campden, now: broadway; Region was: gloucestershire, now: worcestershire; Post Code was: GL55 6AF, now: WR12 7BJ | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Aug 2008 | 363a | Annual return made up to 07/07/08 | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Jul 2007 | 363a | Annual return made up to 07/07/07 | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
01 Aug 2006 | 363s | Annual return made up to 07/07/06 | |
19 Sep 2005 | 288a | New director appointed | |
15 Aug 2005 | 363s | Annual return made up to 07/07/05 | |
10 May 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
23 Mar 2005 | 287 | Registered office changed on 23/03/05 from: 75 high street amblecote stourbridge west midlands DY8 4LY | |
02 Aug 2004 | 363s | Annual return made up to 07/07/04 | |
02 Aug 2004 | 363(288) |
Director's particulars changed
|