- Company Overview for COMPASS FOSTERING CYMRU LIMITED (06949091)
- Filing history for COMPASS FOSTERING CYMRU LIMITED (06949091)
- People for COMPASS FOSTERING CYMRU LIMITED (06949091)
- Charges for COMPASS FOSTERING CYMRU LIMITED (06949091)
- More for COMPASS FOSTERING CYMRU LIMITED (06949091)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
14 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AP01 | Appointment of Mr Jamie Alexander Wright as a director on 1 March 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Toni Parsons as a director on 27 February 2015 | |
30 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Oct 2014 | MR01 | Registration of charge 069490910002, created on 3 October 2014 | |
06 Aug 2014 | AP01 | Appointment of Mrs Toni Parsons as a director on 29 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Shelagh Margaret Rogan as a director on 29 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
02 Jul 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
|
|
08 Apr 2014 | CERTNM |
Company name changed the fostering partnership (cymru) LIMITED\certificate issued on 08/04/14
|
|
08 Apr 2014 | NM06 | Change of name with request to seek comments from relevant body | |
08 Apr 2014 | CONNOT | Change of name notice | |
12 Oct 2013 | MR01 | Registration of charge 069490910001 | |
15 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of Ian Pigden Bennett as a director | |
08 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB on 28 January 2013 | |
19 Dec 2012 | AP01 | Appointment of Mrs Bernadine Louise Gibson as a director | |
18 Dec 2012 | AP01 | Appointment of Shelagh Margaret Rogan as a director | |
07 Aug 2012 | AAMD | Amended accounts made up to 31 July 2010 |