- Company Overview for HOPE STREET CENTRE CIC (05112509)
- Filing history for HOPE STREET CENTRE CIC (05112509)
- People for HOPE STREET CENTRE CIC (05112509)
- Charges for HOPE STREET CENTRE CIC (05112509)
- Insolvency for HOPE STREET CENTRE CIC (05112509)
- More for HOPE STREET CENTRE CIC (05112509)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2015 | L64.07 | Completion of winding up | |
27 Nov 2014 | COCOMP | Order of court to wind up | |
10 Sep 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2014 | |
10 Sep 2014 | 1.4 | Notice of completion of voluntary arrangement | |
27 May 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2014 | |
01 May 2014 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
27 Apr 2014 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2014-04-27
|
|
27 Apr 2014 | TM01 | Termination of appointment of Kathleen Cernik as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
29 May 2012 | TM01 | Termination of appointment of William Greenwood as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Kathleen Frances Cernik on 26 April 2010 | |
07 Jun 2010 | CH01 | Director's details changed for William Greenwood on 26 April 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Sep 2009 | 128(4) | Notice of assignment of name or new name to shares | |
27 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
15 Apr 2009 | 128(4) | Notice of assignment of name or new name to shares |