Advanced company searchLink opens in new window

THE LIBERATION PARTNERSHIP (ESSEX) COMMUNITY INTEREST COMPANY

Company number 06293069

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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