EAST MIDLANDS CENTRE FOR CONSTRUCTING THE BUILT ENVIRONMENT
Company number 05532966
- Company Overview for EAST MIDLANDS CENTRE FOR CONSTRUCTING THE BUILT ENVIRONMENT (05532966)
- Filing history for EAST MIDLANDS CENTRE FOR CONSTRUCTING THE BUILT ENVIRONMENT (05532966)
- People for EAST MIDLANDS CENTRE FOR CONSTRUCTING THE BUILT ENVIRONMENT (05532966)
- Charges for EAST MIDLANDS CENTRE FOR CONSTRUCTING THE BUILT ENVIRONMENT (05532966)
- More for EAST MIDLANDS CENTRE FOR CONSTRUCTING THE BUILT ENVIRONMENT (05532966)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2012 | DS01 | Application to strike the company off the register | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 9 August 2012 no member list | |
12 Apr 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ on 3 April 2012 | |
16 Dec 2011 | TM01 | Termination of appointment of Wayne Lord as a director on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Herbert Howard Baggaley as a director on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of John William White as a director on 16 December 2011 | |
15 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 9 August 2011 no member list | |
27 Jun 2011 | AD01 | Registered office address changed from Unit 114 Loughborough Innovation Centre Limited Epinal Way Loughborough Leicestershire LE11 3EH on 27 June 2011 | |
06 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 9 August 2010 no member list | |
09 Aug 2010 | CH01 | Director's details changed for David James Walker on 9 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Herbert Howard Baggaley on 9 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Wayne Lord on 9 August 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for David James Walker on 9 August 2010 | |
30 Jun 2010 | AP01 | Appointment of John William White as a director | |
27 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 10 August 2009 no member list | |
10 Mar 2009 | 288b | Appointment Terminated Director sheila hoile | |
12 Feb 2009 | 288a | Director appointed herbert howard baggaley | |
12 Feb 2009 | 288a | Director appointed wayne edward lord |