- Company Overview for THE RINGING FOUNDATION LTD (06400973)
- Filing history for THE RINGING FOUNDATION LTD (06400973)
- People for THE RINGING FOUNDATION LTD (06400973)
- More for THE RINGING FOUNDATION LTD (06400973)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2016 | DS01 | Application to strike the company off the register | |
22 Mar 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Oct 2015 | AR01 | Annual return made up to 16 October 2015 no member list | |
26 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
26 Aug 2015 | TM01 | Termination of appointment of Duncan Graham Walker as a director on 5 August 2015 | |
12 Apr 2015 | AP03 | Appointment of Mr Robert James Hancock as a secretary on 12 April 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Hardman Institute Hardman Street Stoke-on-Trent ST2 7ET to 3 St. Cuthberts Court Lincoln LN1 3ER on 31 March 2015 | |
17 Oct 2014 | AR01 | Annual return made up to 16 October 2014 no member list | |
14 Oct 2014 | TM01 | Termination of appointment of Roger Gordon Booth as a director on 13 October 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | TM02 | Termination of appointment of Timothy Michael Davis as a secretary on 20 May 2014 | |
25 Apr 2014 | TM01 | Termination of appointment of Timothy Davis as a director | |
06 Jan 2014 | AP03 | Appointment of Mr Timothy Michael Davis as a secretary | |
01 Jan 2014 | TM02 | Termination of appointment of Alastair Heppenstall as a secretary | |
01 Jan 2014 | AD01 | Registered office address changed from Church Croft 10 Willingham Road Lea Gainsborough Lincolnshire DN21 5EH on 1 January 2014 | |
04 Nov 2013 | AR01 | Annual return made up to 16 October 2013 no member list | |
02 Sep 2013 | AP01 | Appointment of Duncan Graham Walker as a director | |
02 Sep 2013 | AP01 | Appointment of Timothy Michael Davis as a director | |
02 Sep 2013 | TM01 | Termination of appointment of David Hull as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Claire Bell as a director | |
18 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 |