Advanced company searchLink opens in new window

OPENCAST COMMUNITY THEATRE LIMITED

Company number 07846893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
27 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Nov 2015 AR01 Annual return made up to 14 November 2015 no member list
27 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Apr 2015 AR01 Annual return made up to 14 November 2014 no member list
02 Apr 2015 AD01 Registered office address changed from 2 Park Road Dereham Norfolk NR19 2BT England to 2 Parkview Park Road Dereham Norfolk NR19 2BT on 2 April 2015
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 AD01 Registered office address changed from 37 School Lane School Lane Sprowston Norwich Norfolk NR7 8TG on 28 February 2014
28 Feb 2014 TM01 Termination of appointment of Martyn Rolfe as a director
28 Feb 2014 TM02 Termination of appointment of Julia Mason as a secretary
16 Nov 2013 AR01 Annual return made up to 14 November 2013 no member list
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Aug 2013 AD01 Registered office address changed from 2 Park View Park Road Dereham Norfolk NR19 2BT England on 6 August 2013
06 Aug 2013 AP03 Appointment of Mrs Julia Ann Mason as a secretary
05 Aug 2013 AP01 Appointment of Mr Martyn Andrew Rolfe as a director
05 Aug 2013 TM02 Termination of appointment of Tim Cara as a secretary
12 Jan 2013 AR01 Annual return made up to 14 November 2012 no member list
12 Jan 2013 TM01 Termination of appointment of Peter Havis as a director
14 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)