- Company Overview for AGE UK SOUTH LINCOLNSHIRE LIMITED (08832839)
- Filing history for AGE UK SOUTH LINCOLNSHIRE LIMITED (08832839)
- People for AGE UK SOUTH LINCOLNSHIRE LIMITED (08832839)
- More for AGE UK SOUTH LINCOLNSHIRE LIMITED (08832839)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2021 | DS01 | Application to strike the company off the register | |
20 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Terence Clifford Taylor as a director on 23 September 2019 | |
06 Mar 2019 | CH03 | Secretary's details changed for Ms Michele Freda Seddon on 22 September 2018 | |
06 Mar 2019 | CH01 | Director's details changed for Mrs Michele Freda Seddon on 22 September 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
17 Jan 2019 | AD01 | Registered office address changed from Age Uk Lincoln & Kesteven 36 Park Street Lincoln LN1 1UQ England to Age Uk Lincoln & South Lincolnshire Park Street Lincoln LN1 1UQ on 17 January 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Simon Henry Donald Johnson as a director on 5 November 2018 | |
04 Oct 2018 | PSC02 | Notification of Age Uk Lincoln and South Lincolnshire as a person with significant control on 1 May 2018 | |
21 Jun 2018 | AP03 | Appointment of Ms Michele Freda Seddon as a secretary on 21 June 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Richard Courtnay Barclay as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Richard Courtnay Barclay as a director on 1 January 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Age Uk the Old Bank, William Garfit House 116 High Street Boston Lincolnshire PE21 8TG England to Age Uk Lincoln & Kesteven 36 Park Street Lincoln LN1 1UQ on 28 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Terence Taylor as a person with significant control on 28 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Richard Courtnay Barclay as a person with significant control on 28 November 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Mr Simon Henry Donald Johnson as a director on 1 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mrs Patricia Anne Parker as a director on 1 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Stewart John Featherby as a director on 1 January 2017 |