Advanced company searchLink opens in new window

RELATE CENTRAL AND NORTHERN HERTFORDSHIRE LIMITED

Company number 07076052

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
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