- Company Overview for ASSOCIATIONS LTD (06291181)
- Filing history for ASSOCIATIONS LTD (06291181)
- People for ASSOCIATIONS LTD (06291181)
- More for ASSOCIATIONS LTD (06291181)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
16 Oct 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
29 Sep 2020 | AP01 | Appointment of Mrs Nicola Jean Pyke as a director on 21 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mrs Emma Margaret Bidgood as a director on 21 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Mervyn Arthur Pyke as a director on 21 September 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 May 2018 | PSC01 | Notification of Mervyn Arthur Pyke as a person with significant control on 6 April 2016 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
15 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | CERTNM |
Company name changed l & w enterprises LTD\certificate issued on 14/10/14
|
|
14 Oct 2014 | CONNOT | Change of name notice | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 21 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |