- Company Overview for LEIGH CENTURIONS COMMUNITY FOUNDATION (08389868)
- Filing history for LEIGH CENTURIONS COMMUNITY FOUNDATION (08389868)
- People for LEIGH CENTURIONS COMMUNITY FOUNDATION (08389868)
- More for LEIGH CENTURIONS COMMUNITY FOUNDATION (08389868)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
02 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
08 Mar 2016 | AR01 | Annual return made up to 5 February 2016 no member list | |
29 Oct 2015 | AA | Micro company accounts made up to 30 November 2014 | |
15 Oct 2015 | TM02 | Termination of appointment of Michael Anthony Baker as a secretary on 15 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS to Les Thomas Lccf Market Street Leigh Lancashire WN7 1DS on 15 October 2015 | |
15 Oct 2015 | AP03 | Appointment of Mr Leslie John Thomas as a secretary on 15 October 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Michael John Tye as a director on 26 February 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 5 February 2015 no member list | |
30 Jan 2015 | CC04 | Statement of company's objects | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AD01 | Registered office address changed from Leigh Sports Village Arena Sale Way Leigh WN7 4JY to C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS on 7 January 2015 | |
17 Dec 2014 | AP01 | Appointment of Mr Les Thomas as a director on 26 August 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Walter Brown as a director on 26 August 2014 | |
11 Dec 2014 | AP03 | Appointment of Mr Michael Anthony Baker as a secretary on 26 August 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Suzanne Marie Grimshaw as a director on 29 July 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Miranda Rosemary Barker as a director on 29 July 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Sep 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 | |
16 May 2014 | AR01 | Annual return made up to 5 February 2014 no member list | |
05 Feb 2013 | NEWINC | Incorporation |