- Company Overview for THE GEOFF THOMAS FOUNDATION (05976761)
- Filing history for THE GEOFF THOMAS FOUNDATION (05976761)
- People for THE GEOFF THOMAS FOUNDATION (05976761)
- More for THE GEOFF THOMAS FOUNDATION (05976761)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2011 | DS01 | Application to strike the company off the register | |
07 Feb 2011 | AR01 | Annual return made up to 24 October 2010 no member list | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Jan 2010 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 24 October 2009 no member list | |
26 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Nov 2009 | AD02 | Register inspection address has been changed | |
26 Nov 2009 | CH01 | Director's details changed for Mr Ian Leonard Parkinson on 1 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Jane Lillian Filler on 1 October 2009 | |
26 Nov 2009 | CH03 | Secretary's details changed for Mr Kevin Andrew Hadley Jones on 1 October 2009 | |
25 Aug 2009 | AA | Full accounts made up to 31 October 2008 | |
07 Aug 2009 | 288b | Appointment Terminated Director paul dudley | |
06 Apr 2009 | 288a | Director appointed ian leonard parkinson | |
06 Apr 2009 | 288a | Director appointed richard david bandell | |
24 Dec 2008 | 288a | Director appointed daniel james ellmore | |
09 Dec 2008 | 363a | Annual return made up to 24/10/08 | |
09 Dec 2008 | 288c | Director's Change of Particulars / alfred bartlett / 31/08/2008 / HouseName/Number was: , now: shenstone house; Street was: 144 salisbury road, now: 12 ampton road; Area was: moseley, now: edgbaston; Post Code was: B13 8JZ, now: B15 2UH | |
26 Aug 2008 | AA | Full accounts made up to 31 October 2007 | |
05 Mar 2008 | 288a | Director appointed paul dudley | |
05 Mar 2008 | 288a | Director appointed jane lillian filler | |
30 Nov 2007 | 363s | Annual return made up to 24/10/07 | |
14 Mar 2007 | MA | Memorandum and Articles of Association | |
14 Mar 2007 | RESOLUTIONS |
Resolutions
|