- Company Overview for LITTLE WASTERS COMMUNITY INTEREST COMPANY (05645010)
- Filing history for LITTLE WASTERS COMMUNITY INTEREST COMPANY (05645010)
- People for LITTLE WASTERS COMMUNITY INTEREST COMPANY (05645010)
- More for LITTLE WASTERS COMMUNITY INTEREST COMPANY (05645010)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2015 | DS01 | Application to strike the company off the register | |
21 May 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Jan 2015 | AR01 | Annual return made up to 5 December 2014 | |
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jan 2014 | AR01 | Annual return made up to 6 December 2013 | |
09 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 5 December 2012 | |
12 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 5 December 2011 no member list | |
30 Dec 2011 | CH01 | Director's details changed for Elizabeth Crocker on 20 December 2011 | |
30 Dec 2011 | CH01 | Director's details changed for Philip Capon on 20 December 2011 | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2011 | AR01 | Annual return made up to 5 December 2010 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | AD01 | Registered office address changed from 30 William Street Newcastle upon Tyne Tyne and Wear NE17 7JH on 12 January 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Oct 2010 | TM02 | Termination of appointment of Philip Capon as a secretary | |
11 May 2010 | TM01 | Termination of appointment of Penelope Bradley as a director | |
11 May 2010 | TM02 | Termination of appointment of Penelope Bradley as a secretary | |
11 May 2010 | AP03 | Appointment of Philip William Peter Capon as a secretary | |
11 May 2010 | AD01 | Registered office address changed from 39 Mitford Road Morpeth Northumberland NE61 1RG on 11 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 5 December 2009 |