- Company Overview for WALSALL TENANTS AND RESIDENTS FEDERATION LTD (05734595)
- Filing history for WALSALL TENANTS AND RESIDENTS FEDERATION LTD (05734595)
- People for WALSALL TENANTS AND RESIDENTS FEDERATION LTD (05734595)
- More for WALSALL TENANTS AND RESIDENTS FEDERATION LTD (05734595)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2012 | DS01 | Application to strike the company off the register | |
30 Apr 2012 | AR01 | Annual return made up to 8 March 2012 no member list | |
30 Apr 2012 | CH01 | Director's details changed for Erika Jayne Watkins on 5 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from C/O Federation House 39 King Street Darlaston Wednesbury West Midlands WS10 8DE United Kingdom on 30 April 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Dorothy Pearce as a director on 10 February 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from 129 Lichfield Street Walsall WS1 1SY on 30 April 2012 | |
09 Mar 2012 | AAMD | Amended accounts for a dormant company made up to 31 March 2011 | |
05 Mar 2012 | TM01 | Termination of appointment of Amanda Jayne Wint as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Cliff Roy Anderson as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Jane Alison Barratt as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Janet Marian Poyner as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Ann Margaret Iliffe as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Sidney Roy Smith as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Linda Elizabeth Smith as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Reginald Ronald William Hayes as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Margaret Isobel Hayes as a director on 10 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Borland Dennis Roy as a director on 10 February 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 8 March 2011 | |
14 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of Sandra Borland as a director | |
19 Apr 2010 | TM01 | Termination of appointment of a director | |
19 Apr 2010 | TM01 | Termination of appointment of Lisa Taylor as a director |