- Company Overview for NETHERLEY CITIZENS ADVICE BUREAU (05571640)
- Filing history for NETHERLEY CITIZENS ADVICE BUREAU (05571640)
- People for NETHERLEY CITIZENS ADVICE BUREAU (05571640)
- Insolvency for NETHERLEY CITIZENS ADVICE BUREAU (05571640)
- More for NETHERLEY CITIZENS ADVICE BUREAU (05571640)
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) |
---|---|---|---|
02 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2013 | |
18 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2012 | |
31 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2011 | AD01 | Registered office address changed from 1st Floor Belle Vale Business Centre 304 Childwall Valley Road Liverpool Merseyside L25 2XE on 19 April 2011 | |
04 Feb 2011 | AP01 | Appointment of Mr Paul Graham Lally as a director | |
03 Feb 2011 | AP01 | Appointment of Mr Paul Morrison as a director | |
03 Feb 2011 | AP01 | Appointment of Ms Jill Marquis as a director | |
20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 no member list | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Sep 2010 | CH03 | Secretary's details changed for Julie Omar on 18 July 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 31 March 2010 no member list | |
29 Apr 2010 | CH01 | Director's details changed for Mr Timothy Stephen Ireland on 31 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Sandra Feerick on 31 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Lisa Gibson on 31 March 2010 | |
03 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Dec 2009 | TM01 | Termination of appointment of Patricia Wheatley as a director | |
17 Dec 2009 | TM01 | Termination of appointment of Nicola Lowry as a director | |
21 Jul 2009 | 288a | Director appointed mr timothy stephen ireland | |
21 Jul 2009 | 288a | Director appointed miss patricia maddocks | |
16 Jun 2009 | 363a | Annual return made up to 31/03/09 | |
08 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |