- Company Overview for 4C COMMUNITY CENTRE ASHTON LTD (07338176)
- Filing history for 4C COMMUNITY CENTRE ASHTON LTD (07338176)
- People for 4C COMMUNITY CENTRE ASHTON LTD (07338176)
- More for 4C COMMUNITY CENTRE ASHTON LTD (07338176)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS01 | Application to strike the company off the register | |
06 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
29 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
28 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
06 Jun 2022 | AA | Accounts for a dormant company made up to 24 August 2021 | |
16 Oct 2021 | CH03 | Secretary's details changed for Mr Jonathan Hindle on 15 October 2021 | |
16 Oct 2021 | CH01 | Director's details changed for Mr Jonathan Hindle on 15 October 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
15 Aug 2021 | AD01 | Registered office address changed from 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT England to 4C Community Centre Taunton Road Ashton-Under-Lyne OL7 9DR on 15 August 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
10 Nov 2020 | PSC07 | Cessation of Thomas Percival Wragg as a person with significant control on 5 July 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Thomas Percival Wragg as a director on 6 July 2020 | |
10 Nov 2020 | PSC01 | Notification of Jonathan Hindle as a person with significant control on 6 July 2020 | |
10 Nov 2020 | PSC07 | Cessation of Graham Frederick Hall as a person with significant control on 28 August 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Graham Frederick Hall as a director on 28 August 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 9 Grange Park Avenue Ashton-Under-Lyne Lancashire OL6 9ET to 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 10 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Jonathan Hindle as a director on 6 July 2020 | |
10 Nov 2020 | AP03 | Appointment of Mr Jonathan Hindle as a secretary on 6 July 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates |