THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY
Company number 06293069
- Company Overview for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
- Filing history for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
- People for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
- More for THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY (06293069)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2011 | DS01 | Application to strike the company off the register | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 26 June 2010 | |
25 Jun 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 August 2010 | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from 92 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 10 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of Hazel Fitch as a director | |
12 Nov 2009 | TM01 | Termination of appointment of Paul Anstee as a director | |
18 Aug 2009 | 363a | Annual return made up to 26/06/09 | |
18 Aug 2009 | 288b | Appointment Terminated Director tony phillips | |
18 Aug 2009 | 288c | Director's Change of Particulars / john mason / 03/01/2009 / Occupation was: none, now: managing director | |
18 Aug 2009 | 288c | Director's Change of Particulars / charlotte morse / 28/07/2008 / Date of Birth was: 02-Dec-1955, now: 03-Dec-1955; Occupation was: coordinator carers network, now: independent trainer & speaker | |
19 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
15 Apr 2009 | 288a | Secretary appointed eleanor jones | |
15 Apr 2009 | 288b | Appointment Terminated Secretary tony phillips | |
10 Mar 2009 | 288b | Appointment Terminated Director david freeman | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from unit 94 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE | |
11 Nov 2008 | 288a | Director appointed ben pelham | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from unit 57 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE | |
04 Sep 2008 | 288a | Director appointed hazel fitch | |
04 Sep 2008 | 288a | Director appointed john mason | |
26 Aug 2008 | 288a | Director appointed douglas fitch |