- Company Overview for SHERINGHAM PLUS COMMUNITY PARTNERSHIP LIMITED (05382777)
- Filing history for SHERINGHAM PLUS COMMUNITY PARTNERSHIP LIMITED (05382777)
- People for SHERINGHAM PLUS COMMUNITY PARTNERSHIP LIMITED (05382777)
- More for SHERINGHAM PLUS COMMUNITY PARTNERSHIP LIMITED (05382777)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2011 | DS01 | Application to strike the company off the register | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 3 March 2011 | |
01 Aug 2011 | AAMD | Amended total exemption small company accounts made up to 3 March 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 4 March 2011 no member list | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 3 March 2010 | |
05 Jan 2011 | AAMD | Amended total exemption small company accounts made up to 3 March 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 4 March 2010 no member list | |
30 Apr 2010 | CH01 | Director's details changed for Michael Louis Crowe on 1 November 2009 | |
30 Apr 2010 | TM01 | Termination of appointment of Paul Richmond as a director | |
30 Apr 2010 | CH01 | Director's details changed for Peter David Cox on 1 November 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Mr Brian John Farrow on 1 November 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Mrs Susan Margaret Pointer on 1 November 2009 | |
30 Apr 2010 | TM01 | Termination of appointment of Alexander Chapman as a director | |
30 Apr 2010 | CH01 | Director's details changed for John Chapman on 1 November 2009 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 3 March 2009 | |
08 Apr 2009 | 363a | Annual return made up to 04/03/09 | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 3 March 2008 | |
22 Apr 2008 | 363a | Annual return made up to 04/03/08 | |
22 Apr 2008 | 288c | Director and Secretary's Change of Particulars / susan pointer / 28/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 4 meadow way, now: gresham barn; Area was: , now: church road; Post Town was: sheringham, now: aylmerton; Post Code was: NR26 8NF, now: NR11 8PU; Country was: , now: england; Occupation was: skills broker, | |
22 Apr 2008 | 288b | Appointment Terminated Director hilary nelson | |
22 Apr 2008 | 288b | Appointment Terminated Director margaret roffe | |
07 Dec 2007 | AA | Total exemption small company accounts made up to 3 March 2007 | |
26 Apr 2007 | 363s | Annual return made up to 04/03/07 |