- Company Overview for WALES SUSTAINABILITY RE-INVESTMENT TRUST (05564099)
- Filing history for WALES SUSTAINABILITY RE-INVESTMENT TRUST (05564099)
- People for WALES SUSTAINABILITY RE-INVESTMENT TRUST (05564099)
- Charges for WALES SUSTAINABILITY RE-INVESTMENT TRUST (05564099)
- More for WALES SUSTAINABILITY RE-INVESTMENT TRUST (05564099)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2014 | DS01 | Application to strike the company off the register | |
17 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2013 | AR01 | Annual return made up to 14 September 2013 no member list | |
16 Sep 2013 | TM01 | Termination of appointment of Colin Keyse as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Michael Croxford as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Barry Bond as a director | |
16 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2013 | TM01 | Termination of appointment of Richard Northridge as a director | |
24 Jan 2013 | TM02 | Termination of appointment of Jane Starr as a secretary | |
24 Jan 2013 | AD01 | Registered office address changed from 196 Whitchurch Road Cardiff CF14 3NB on 24 January 2013 | |
06 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2012 | AR01 | Annual return made up to 14 September 2012 no member list | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 14 September 2011 no member list | |
06 May 2011 | AP01 | Appointment of Mr Richard John Northridge as a director | |
04 Apr 2011 | AD01 | Registered office address changed from 113 Cathedral Road Cardiff CF11 9PH on 4 April 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 14 September 2010 no member list | |
20 Jul 2010 | TM01 | Termination of appointment of Jonathan Brown as a director | |
26 Mar 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 14 September 2009 no member list |