Advanced company searchLink opens in new window

MATLOCK LIVE COMMUNITY INTEREST COMPANY

Company number 06549376

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)
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