- Company Overview for MATLOCK LIVE COMMUNITY INTEREST COMPANY (06549376)
- Filing history for MATLOCK LIVE COMMUNITY INTEREST COMPANY (06549376)
- People for MATLOCK LIVE COMMUNITY INTEREST COMPANY (06549376)
- More for MATLOCK LIVE COMMUNITY INTEREST COMPANY (06549376)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
14 May 2015 | CH01 | Director's details changed for Miss Lynsey Claire Satchell on 25 February 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Miss Jennifer Elin Haddon-Brown on 1 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Deborah Adele Cooper as a director on 1 January 2015 | |
02 Jun 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
02 Jun 2014 | CH01 | Director's details changed | |
02 Jun 2014 | CH01 | Director's details changed | |
12 Apr 2014 | AP03 | Appointment of Mr Danny Hopkinson as a secretary | |
12 Apr 2014 | TM01 | Termination of appointment of Philip Askham as a director | |
12 Apr 2014 | TM01 | Termination of appointment of Sarah Bradnock as a director | |
12 Apr 2014 | AD01 | Registered office address changed from 79 Church Street Matlock Derbyshire DE4 3BY England on 12 April 2014 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
26 Apr 2013 | AP01 | Appointment of Ms Deborah Adele Cooper as a director | |
26 Apr 2013 | AP01 | Appointment of Miss Jennifer Elin Haddon-Brown as a director | |
26 Apr 2013 | AP01 | Appointment of Miss Lynsey Claire Satchell as a director | |
26 Apr 2013 | TM02 | Termination of appointment of Rosemary Moore as a secretary | |
04 Apr 2013 | TM01 | Termination of appointment of Sandra Spencer as a director | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
16 May 2012 | CH01 | Director's details changed for Dr Philip Leslie Askham on 31 March 2012 | |
16 May 2012 | AD01 | Registered office address changed from Highfields School Lumsdale Matlock Derbyshire DE4 5NA on 16 May 2012 |