- Company Overview for NCBI LANCASHIRE (07082880)
- Filing history for NCBI LANCASHIRE (07082880)
- People for NCBI LANCASHIRE (07082880)
- More for NCBI LANCASHIRE (07082880)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2015 | DS01 | Application to strike the company off the register | |
05 Jan 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
10 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Dec 2013 | AR01 | Annual return made up to 20 November 2013 no member list | |
03 Sep 2013 | AP01 | Appointment of Mr Saulo Cwerner as a director on 21 August 2013 | |
15 Aug 2013 | TM02 | Termination of appointment of Elizabeth Rosina Neat as a secretary on 31 March 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from C/O C/O Liz Neat 40 Rydal Road Lancaster Lancashire LA1 3HA England on 15 August 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 20 November 2012 no member list | |
09 Jan 2013 | CH03 | Secretary's details changed for Ms Elizabeth Rosina Neat on 9 January 2013 | |
26 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Trinity Methodist Church Marine Road West Morecambe Lancashire LA3 1BY on 20 June 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 20 November 2011 no member list | |
05 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Mar 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 20 November 2010 no member list | |
24 Jan 2011 | CH01 | Director's details changed for Graham Richard Whalley on 24 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Christopher Bruce Coates on 24 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Usman Munshi on 24 January 2011 | |
24 Jan 2011 | CH03 | Secretary's details changed for Elizabeth Neat on 24 January 2011 | |
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | AD01 | Registered office address changed from West End Community Enterprise Centre Westminster Road Morecambe Lancashire LA3 1SH on 20 September 2010 |