THE RENE HORTON AND JOAN PARKIN CHARITABLE TRUST LIMITED
Company number 05572804
- Company Overview for THE RENE HORTON AND JOAN PARKIN CHARITABLE TRUST LIMITED (05572804)
- Filing history for THE RENE HORTON AND JOAN PARKIN CHARITABLE TRUST LIMITED (05572804)
- People for THE RENE HORTON AND JOAN PARKIN CHARITABLE TRUST LIMITED (05572804)
- More for THE RENE HORTON AND JOAN PARKIN CHARITABLE TRUST LIMITED (05572804)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | DS01 | Application to strike the company off the register | |
16 Nov 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
19 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 23 September 2015 no member list | |
16 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 | Annual return made up to 23 September 2014 no member list | |
03 Oct 2014 | CH01 | Director's details changed for Mrs Margaret Elizabeth Darlow on 23 September 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Mr John William Anderson France on 23 September 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Jack Crawshaw on 23 September 2014 | |
31 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 23 September 2013 no member list | |
09 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 23 September 2012 no member list | |
28 Sep 2012 | CH03 | Secretary's details changed for Margaret Parsons on 23 September 2012 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
15 May 2012 | AD01 | Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT United Kingdom on 15 May 2012 | |
11 Nov 2011 | CH01 | Director's details changed for Jack Crawshaw on 10 November 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from Po Box No 41 2 Vernon Road Scarborough North Yorkshire YO11 2NJ on 11 November 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Mr John William Anderson France on 10 November 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Mrs Margaret Elizabeth Darlow on 10 November 2011 |