- Company Overview for COMMUNITY GREENSPACE LIMITED (07557687)
- Filing history for COMMUNITY GREENSPACE LIMITED (07557687)
- People for COMMUNITY GREENSPACE LIMITED (07557687)
- More for COMMUNITY GREENSPACE LIMITED (07557687)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2016 | DS01 | Application to strike the company off the register | |
09 Mar 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
01 Feb 2016 | AD01 | Registered office address changed from Clay Tawc the Old School Fore Street St Dennis Cornwall PL26 8AF to 23 Pendarves Road Pendarves Road Falmouth Cornwall TR11 2TW on 1 February 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
09 Mar 2015 | TM01 | Termination of appointment of Rebecca Louise Rapson as a director on 9 March 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Rebecca Louise Rapson on 1 July 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Emma Stewart as a director on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Audrey Temple as a director on 1 April 2014 | |
24 Mar 2014 | AR01 | Annual return made up to 9 March 2014 no member list | |
24 Mar 2014 | AP01 | Appointment of Ms Diana Padwick as a director | |
24 Mar 2014 | AD02 | Register inspection address has been changed | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AP01 | Appointment of Mrs Emma Stewart as a director | |
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 no member list | |
11 Mar 2013 | CH01 | Director's details changed for Sara Louise Marsh on 1 January 2013 | |
09 Mar 2013 | CH01 | Director's details changed for Guy Scott Doncaster on 1 April 2012 | |
05 Feb 2013 | AP01 | Appointment of Ms Audrey Temple as a director | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | TM01 | Termination of appointment of Caroline Cornish as a director | |
14 Jun 2012 | AD01 | Registered office address changed from 63 West End Redruth Cornwall TR15 2SQ on 14 June 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 9 March 2012 no member list |