FINGERPRINTS PERSON CENTRED SUPPORT & RECOVERY SERVICES CIC
Company number 08706105
- Company Overview for FINGERPRINTS PERSON CENTRED SUPPORT & RECOVERY SERVICES CIC (08706105)
- Filing history for FINGERPRINTS PERSON CENTRED SUPPORT & RECOVERY SERVICES CIC (08706105)
- People for FINGERPRINTS PERSON CENTRED SUPPORT & RECOVERY SERVICES CIC (08706105)
- More for FINGERPRINTS PERSON CENTRED SUPPORT & RECOVERY SERVICES CIC (08706105)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | TM01 | Termination of appointment of Maureen Elizabeth Chadwick as a director on 3 June 2015 | |
01 Dec 2014 | AP01 | Appointment of Ms Maureen Elizabeth Chadwick as a director on 1 December 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
01 Dec 2014 | TM01 | Termination of appointment of Deborah Claire Harper as a director on 30 November 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Brian William Feggans Morrison on 30 November 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from , the Zone 41 Springfield Road, Blackpool, Lancashire, FY1 1PZ, England on 1 July 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from , the Zone 41 Springfield Road,, Blackpool,, Lancashire,, FY1 1PZ, England on 18 December 2013 | |
18 Dec 2013 | AP01 | Appointment of Miss Deborah Claire Harper as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Hanjo Hein as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Phillip Wilson as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Phillip Stephen Wilson as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Hanjo Hein as a director | |
11 Oct 2013 | CH01 | Director's details changed for Mr Brian William Feggans Morrison on 11 October 2013 | |
11 Oct 2013 | AD01 | Registered office address changed from , the Zone 41 Springfield Road, Blackpool, Lancashire, FY1 1PZ on 11 October 2013 | |
25 Sep 2013 | CICINC | Incorporation of a Community Interest Company |