- Company Overview for COMMUNITY & CHURCH PROJECTS LIMITED (06886967)
- Filing history for COMMUNITY & CHURCH PROJECTS LIMITED (06886967)
- People for COMMUNITY & CHURCH PROJECTS LIMITED (06886967)
- More for COMMUNITY & CHURCH PROJECTS LIMITED (06886967)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | TM01 | Termination of appointment of Lucinda Mary Froggatt as a director on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from Fox House Evenlode Moreton-in-Marsh Gloucestershire GL56 0NN to 19 Edgecumbe Road Bristol BS6 7AY on 23 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Lucinda Mary Froggatt as a secretary on 23 February 2015 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Marcus William James Cryer on 1 January 2014 | |
04 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Mrs Lucinda Mary Froggatt on 1 June 2012 | |
25 Apr 2013 | AD01 | Registered office address changed from Office 2 45 Oakfield Road Clifton Bristol BS8 2AX on 25 April 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Mrs Lucinda Mary Froggatt on 22 October 2012 | |
22 Oct 2012 | CH03 | Secretary's details changed for Mrs Lucinda Mary Froggatt on 22 October 2012 | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Lucinda Mary Langlands on 1 November 2009 | |
29 Apr 2010 | CH03 | Secretary's details changed for Lucinda Mary Langlands on 1 November 2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 1 browne court cumberland place bristol BS8 4LQ | |
16 May 2009 | 88(2) | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ |