- Company Overview for RELATE CENTRAL AND NORTHERN HERTFORDSHIRE LIMITED (07076052)
- Filing history for RELATE CENTRAL AND NORTHERN HERTFORDSHIRE LIMITED (07076052)
- People for RELATE CENTRAL AND NORTHERN HERTFORDSHIRE LIMITED (07076052)
- Insolvency for RELATE CENTRAL AND NORTHERN HERTFORDSHIRE LIMITED (07076052)
- More for RELATE CENTRAL AND NORTHERN HERTFORDSHIRE LIMITED (07076052)
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) |
---|---|---|---|
14 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2017 | 4.70 | Declaration of solvency | |
21 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | AD01 | Registered office address changed from 9 Paynes Park Hitchin Hertfordshire SG5 1EH to Salisbury House Station Road Cambridge CB1 2LA on 1 February 2017 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
24 Nov 2016 | TM02 | Termination of appointment of Sheelagh Taylor as a secretary on 12 April 2016 | |
14 Jul 2016 | AP01 | Appointment of Mrs Brenda Marjorie Bond as a director on 1 June 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Kent Richard Allen as a director on 10 December 2015 | |
27 Apr 2016 | TM01 | Termination of appointment of Candida Jane Whittome as a director on 31 March 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Sheelagh Marjorie Taylor as a director on 31 March 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Louise Attrup as a director on 31 March 2016 | |
27 Apr 2016 | AP03 | Appointment of Ms Sheelagh Taylor as a secretary on 1 April 2016 | |
08 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 | Annual return made up to 13 November 2015 no member list | |
26 Nov 2015 | AP01 | Appointment of Mr Alan Christopher Ellerton as a director on 1 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Anna Catherine Hann as a director on 28 August 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Kathryn Michelle Evans as a director on 18 June 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Austin Willett as a secretary on 28 March 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 | Annual return made up to 13 November 2014 no member list | |
17 Nov 2014 | TM01 | Termination of appointment of Jon Edward George Marsh as a director on 12 November 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Ms Anna Catherine Hann on 12 November 2014 |