- Company Overview for LABELLED COMMUNITY INTEREST COMPANY (07505623)
- Filing history for LABELLED COMMUNITY INTEREST COMPANY (07505623)
- People for LABELLED COMMUNITY INTEREST COMPANY (07505623)
- More for LABELLED COMMUNITY INTEREST COMPANY (07505623)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2018 | DS01 | Application to strike the company off the register | |
11 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Apr 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
20 Sep 2016 | AP01 | Appointment of Mr Martin Andrew Webster as a director on 26 August 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 May 2016 | CH01 | Director's details changed for Marjorie Newman on 4 May 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Barry Newman as a director on 6 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mrs Susan Davidson as a director on 6 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Andrew Collishaw as a director on 6 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Gillian Walker as a director on 6 April 2016 | |
29 Jan 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 26 January 2014 no member list | |
01 Jul 2013 | CERTNM |
Company name changed patchwork people COMMUNITY INTEREST COMPANY\certificate issued on 01/07/13
|
|
01 Jul 2013 | CONNOT | Change of name notice | |
11 Jun 2013 | CH01 | Director's details changed for Gillian Walker on 30 May 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Andrew Collishaw on 30 May 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Marjorie Newman on 30 May 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from 70 Victoria Road Darlington County Durham DL1 5JG England on 11 June 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |