- Company Overview for CARADON BEFRIENDING SCHEME (08036388)
- Filing history for CARADON BEFRIENDING SCHEME (08036388)
- People for CARADON BEFRIENDING SCHEME (08036388)
- Insolvency for CARADON BEFRIENDING SCHEME (08036388)
- More for CARADON BEFRIENDING SCHEME (08036388)
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) |
---|---|---|---|
25 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | CH01 | Director's details changed for Gina Elena Price on 25 May 2016 | |
26 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | AD01 | Registered office address changed from Bfm House Offices 1 and 2 the Parade Liskeard Cornwall PL14 6AF to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 13 January 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 | Annual return made up to 18 April 2015 no member list | |
16 Dec 2014 | AP01 | Appointment of Rev Mark Pengelly as a director on 3 October 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 18 April 2014 no member list | |
20 May 2014 | TM01 | Termination of appointment of Janet Dean as a director | |
20 May 2014 | TM01 | Termination of appointment of Janet Dean as a director | |
10 Jan 2014 | AD01 | Registered office address changed from 4 Pannier Market Callington Cornwall PL17 7AD on 10 January 2014 | |
13 Aug 2013 | AP01 | Appointment of Mrs Shirley Anne Gear-Evans as a director | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from 52 Fore Street Callington Cornwall PL17 7AJ United Kingdom on 2 July 2013 | |
02 Jul 2013 | TM01 | Termination of appointment of William Mowbray as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Jacqueline Humby as a director | |
13 May 2013 | AR01 | Annual return made up to 18 April 2013 no member list | |
18 Apr 2012 | NEWINC | Incorporation |