PARENT AND CARER COUNCIL (LEICESTER, LEICESTERSHIRE & RUTLAND)
Company number 06326254
- Company Overview for PARENT AND CARER COUNCIL (LEICESTER, LEICESTERSHIRE & RUTLAND) (06326254)
- Filing history for PARENT AND CARER COUNCIL (LEICESTER, LEICESTERSHIRE & RUTLAND) (06326254)
- People for PARENT AND CARER COUNCIL (LEICESTER, LEICESTERSHIRE & RUTLAND) (06326254)
- More for PARENT AND CARER COUNCIL (LEICESTER, LEICESTERSHIRE & RUTLAND) (06326254)
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 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2016 | DS01 | Application to strike the company off the register | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
28 Jul 2014 | TM01 | Termination of appointment of Carole Ann Gamble as a director on 27 August 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 no member list | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 27 Granby Street Loughborough Leicestershire LE11 3DU on 25 November 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 27 July 2011 no member list | |
08 Sep 2011 | AP01 | Appointment of Mr David James Cornwell as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Simon Thorpe as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 27 July 2010 no member list | |
30 Jul 2010 | CH01 | Director's details changed for Carole Ann Gamble on 27 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mrs Kathryn Thomas on 27 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Simon Thorpe on 27 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Paul Harrison on 27 July 2010 | |
30 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |