- Company Overview for EMERGENCE PLUS CIC (06096817)
- Filing history for EMERGENCE PLUS CIC (06096817)
- People for EMERGENCE PLUS CIC (06096817)
- Insolvency for EMERGENCE PLUS CIC (06096817)
- More for EMERGENCE PLUS CIC (06096817)
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) |
---|---|---|---|
24 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2018 | AD01 | Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Century Park Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
10 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2017 | |
19 Oct 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Sep 2016 | AD01 | Registered office address changed from 367 Chiswick High Road London W4 4AG England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 September 2016 | |
22 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 May 2016 | AP03 | Appointment of Miss Kathleen Anne Lovell as a secretary on 1 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Alan Joseph Barnish as a director on 18 April 2016 | |
23 May 2016 | TM02 | Termination of appointment of Alan Joseph Barnish as a secretary on 18 April 2016 | |
17 Feb 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
17 Feb 2016 | AD02 | Register inspection address has been changed from C/O Kath Lovell 10 Netherwood Road London W14 0BJ United Kingdom to 367 Chiswick High Road London W4 4AG | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Apr 2015 | AD01 | Registered office address changed from 10 Netherwood Road London W14 0BJ to 367 Chiswick High Road London W4 4AG on 19 April 2015 | |
21 Feb 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
21 Feb 2015 | CH01 | Director's details changed for Kathleen Anne Lovell on 1 April 2012 | |
21 Feb 2015 | CH01 | Director's details changed for Mr James Symington on 1 April 2014 | |
21 Feb 2015 | CH01 | Director's details changed for Miss Victoria Green on 1 October 2014 | |
21 Feb 2015 | CH01 | Director's details changed for Mrs Clare Annette Stafford on 1 April 2014 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Apr 2014 | AP01 | Appointment of Dr Christopher Scanlon as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Samuel Parker as a director |