- Company Overview for GR P12 C.I.C. (07999984)
- Filing history for GR P12 C.I.C. (07999984)
- People for GR P12 C.I.C. (07999984)
- Insolvency for GR P12 C.I.C. (07999984)
- More for GR P12 C.I.C. (07999984)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2016 | L64.07 | Completion of winding up | |
21 Sep 2015 | COCOMP | Order of court to wind up | |
20 Apr 2015 | CONNOT | Change of name notice | |
17 Apr 2015 | AD01 | Registered office address changed from C/O Whitnalls 1St Floor Cotton House Old Hall Street Liverpool L3 9TX to C/O C/O Unit 5a&5B Rlcic 5a&5B Marcliffe Industrial Estate, Macclesfield Road Hazel Grove Stockport Cheshire SK7 5EG on 17 April 2015 | |
02 Apr 2015 | CERTNM |
Company name changed rotunda living CIC\certificate issued on 02/04/15
|
|
28 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | CONNOT | Change of name notice | |
27 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
04 Apr 2014 | AD01 | Registered office address changed from 44 Liverpool Road Lydiate Liverpool L31 2LZ England on 4 April 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of Samantha Hamilton as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Dawn Gibbins as a director | |
16 Jan 2014 | AD01 | Registered office address changed from Dreamcatcher Farm Buxton Road Bosley Macclesfield Cheshire SK11 0PS England on 16 January 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Sep 2013 | AP01 | Appointment of Ms Samantha Jo Hamilton as a director | |
26 Sep 2013 | AP01 | Appointment of Ms Dawn Heather Gibbins as a director | |
27 Aug 2013 | AD01 | Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD England on 27 August 2013 | |
02 Jul 2013 | CERTNM |
Company name changed rotunda living LIMITED\certificate issued on 02/07/13
|
|
02 Jul 2013 | CICCON | Change of name | |
02 Jul 2013 | CONNOT | Change of name notice | |
08 May 2013 | AD01 | Registered office address changed from Rainbow House Denfield Smithy Bucklow Hill Knutsford Cheshire WA16 6RP England on 8 May 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
03 Jul 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 June 2013 | |
21 Mar 2012 | NEWINC | Incorporation |