- Company Overview for THE BIG WIDE TALK CHILDREN'S PROJECT (05086481)
- Filing history for THE BIG WIDE TALK CHILDREN'S PROJECT (05086481)
- People for THE BIG WIDE TALK CHILDREN'S PROJECT (05086481)
- Charges for THE BIG WIDE TALK CHILDREN'S PROJECT (05086481)
- More for THE BIG WIDE TALK CHILDREN'S PROJECT (05086481)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2014 | DS01 | Application to strike the company off the register | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 15 Samian Close Highfields Caldecote Cambridge CB23 7GP England on 26 November 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 29 March 2013 no member list | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 29 March 2012 no member list | |
03 Apr 2012 | AP01 | Appointment of Emily Flowers as a director | |
03 Apr 2012 | AP01 | Appointment of Tina Thomas as a director | |
03 Apr 2012 | AP01 | Appointment of Gill Conquest as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Quentin Padgett as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Rosawind Hipkiss as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Penny Thomas as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Andrew Thomas as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Sharon Whiteley as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Marjorie Birch as a director | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Dec 2011 | CH03 | Secretary's details changed for Ms Janette Ann Jamieson on 26 December 2011 | |
26 Dec 2011 | AD01 | Registered office address changed from 32a Bridge Street Cambridge Cambs CB2 1UJ on 26 December 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 29 March 2011 no member list | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 29 March 2010 no member list | |
04 May 2010 | CH01 | Director's details changed for Sharon Louise Whiteley on 29 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Rosawind Elaine Hipkiss on 29 March 2010 |