- Company Overview for STEVENAGE CVS (05986772)
- Filing history for STEVENAGE CVS (05986772)
- People for STEVENAGE CVS (05986772)
- More for STEVENAGE CVS (05986772)
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 |