- Company Overview for BRIARDALE COMMUNITY CENTRE (06414729)
- Filing history for BRIARDALE COMMUNITY CENTRE (06414729)
- People for BRIARDALE COMMUNITY CENTRE (06414729)
- Insolvency for BRIARDALE COMMUNITY CENTRE (06414729)
- More for BRIARDALE COMMUNITY CENTRE (06414729)
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) |
---|---|---|---|
04 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Aug 2019 | TM01 | Termination of appointment of Imed Charrade as a director on 31 December 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from Briardale Road Cowpen Blyth Northumberland NE24 5AN to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 March 2019 | |
21 Mar 2019 | LIQ02 | Statement of affairs | |
21 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | TM02 | Termination of appointment of Jean Bell as a secretary on 14 February 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
11 Dec 2018 | TM01 | Termination of appointment of John Mcintosh Whiteman as a director on 31 March 2018 | |
11 Dec 2018 | PSC07 | Cessation of Jean Bell as a person with significant control on 14 February 2018 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of Ronald Croucher as a director on 23 September 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Lynn Camsell as a director on 23 September 2016 | |
05 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
12 Nov 2015 | AR01 | Annual return made up to 23 October 2015 no member list | |
23 Jun 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
16 Jun 2015 | AP01 | Appointment of Mr Imed Charrade as a director on 26 January 2014 | |
16 Jun 2015 | AP01 | Appointment of Mr Andrew Fawcus as a director on 30 October 2014 |