- Company Overview for PIN MILL BAY MANAGEMENT COMMUNITY INTEREST COMPANY (07436195)
- Filing history for PIN MILL BAY MANAGEMENT COMMUNITY INTEREST COMPANY (07436195)
- People for PIN MILL BAY MANAGEMENT COMMUNITY INTEREST COMPANY (07436195)
- More for PIN MILL BAY MANAGEMENT COMMUNITY INTEREST COMPANY (07436195)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2023 | DS01 | Application to strike the company off the register | |
18 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Nov 2021 | AD01 | Registered office address changed from 30 Woodlands Chelmondiston Ipswich IP9 1DU England to Rosemary Cottage Pin Mill Road Chelmondiston Ipswich IP9 1JN on 30 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Peter Richard Cockayne as a director on 24 November 2021 | |
13 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Jan 2020 | TM01 | Termination of appointment of Gerald Kenneth Gadd as a director on 6 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Gerald Kenneth Gadd on 30 September 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Dec 2018 | CH01 | Director's details changed for Gerald Kenneth Gadd on 12 October 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Augustus Charles Seymour Curtis on 9 January 2015 | |
26 Oct 2018 | CH01 | Director's details changed for Jane Camilla Harman on 16 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Ryan Maurice Jones as a director on 16 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Jane Camilla Harman as a director on 10 July 2018 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | AD01 | Registered office address changed from Harry King & Sons Ltd Pin Mill Chelmondiston Ipswich Suffolk IP9 1JN to 30 Woodlands Chelmondiston Ipswich IP9 1DU on 17 August 2018 |