- Company Overview for KNPCC SERVICES COMMUNITY INTEREST COMPANY (08006909)
- Filing history for KNPCC SERVICES COMMUNITY INTEREST COMPANY (08006909)
- People for KNPCC SERVICES COMMUNITY INTEREST COMPANY (08006909)
- More for KNPCC SERVICES COMMUNITY INTEREST COMPANY (08006909)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2014 | DS01 | Application to strike the company off the register | |
13 Feb 2014 | AP03 | Appointment of Mr Brian Peter Cove as a secretary | |
13 Feb 2014 | TM02 | Termination of appointment of Judy Ash as a secretary | |
14 Jun 2013 | AR01 |
Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
25 Mar 2013 | CERTNM |
Company name changed knpcc services LIMITED\certificate issued on 25/03/13
|
|
25 Mar 2013 | CICCON |
Change of name
|
|
25 Mar 2013 | CONNOT | Change of name notice | |
12 Mar 2013 | AP01 | Appointment of Dr Michael James Brownsword as a director | |
12 Mar 2013 | AP01 | Appointment of Mr John William Creswell as a director | |
12 Mar 2013 | AP01 | Appointment of Reverend Canon Robert John Morris as a director | |
12 Mar 2013 | AP03 | Appointment of Mrs Judy Ash as a secretary | |
30 Jul 2012 | CERTNM |
Company name changed placnic services LIMITED\certificate issued on 30/07/12
|
|
18 May 2012 | AD01 | Registered office address changed from 81 Tempest Street Wolverhampton West Midlands WV2 1AA United Kingdom on 18 May 2012 | |
26 Mar 2012 | NEWINC |
Incorporation
|