Advanced company searchLink opens in new window

STEVENAGE CVS

Company number 05986772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
22 Nov 2013 AA Total exemption full accounts made up to 30 September 2013
14 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
07 Nov 2013 AR01 Annual return made up to 2 November 2013 no member list
06 Jun 2013 AD01 Registered office address changed from Stevenage Voluntary Centre Swingate Stevenage Hertfordshire SG1 1RU on 6 June 2013
06 Jun 2013 AP03 Appointment of Mr Bernard Noel Francis Eddleston as a secretary on 6 June 2013
06 Jun 2013 TM02 Termination of appointment of Christine Dillnutt as a secretary on 6 June 2013
28 Nov 2012 TM01 Termination of appointment of Ian Dennis Paske as a director on 15 November 2012
14 Nov 2012 AR01 Annual return made up to 2 November 2012 no member list
26 Jul 2012 AP01 Appointment of Ms Joan Margaret Lomas as a director on 4 July 2012
23 Jul 2012 AP01 Appointment of Mr Kenneth John Moore as a director on 4 July 2012
23 Jul 2012 TM01 Termination of appointment of Betty Lupindula as a director on 4 July 2012
12 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 2 November 2011 no member list
21 Sep 2011 TM01 Termination of appointment of Olivia Akpo Ogunsanwo as a director on 10 July 2011
21 Sep 2011 TM01 Termination of appointment of Arthur Leonard Jack Bate as a director on 6 July 2011
19 Sep 2011 AP01 Appointment of Mrs Betty Lupindula as a director on 6 July 2011
13 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
04 May 2011 TM01 Termination of appointment of Steven Clarke as a director
04 Nov 2010 AR01 Annual return made up to 2 November 2010 no member list
04 Nov 2010 CH03 Secretary's details changed for Christine Dillnutt on 4 November 2010
16 Aug 2010 AP01 Appointment of Mrs Olivia Akpo Ogunsanwo as a director
12 Jul 2010 TM01 Termination of appointment of David West as a director