- Company Overview for MIDDLETON TOWN TEAM CIC (09489166)
- Filing history for MIDDLETON TOWN TEAM CIC (09489166)
- People for MIDDLETON TOWN TEAM CIC (09489166)
- More for MIDDLETON TOWN TEAM CIC (09489166)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2020 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
06 Jun 2018 | AD01 | Registered office address changed from Middleton Shopping Centre Limetrees Road Middleton Manchester M24 4EL to 46-48 Long Street Middleton Manchester M24 6UQ on 6 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
08 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | AD01 | Registered office address changed from 1st Floor Colmar House Manchester New Road Middleton Gardens Middleton Manchester Gt Manchester M24 4DB to Middleton Shopping Centre Limetrees Road Middleton Manchester M24 4EL on 8 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Mar 2017 | TM01 | Termination of appointment of Alison Johnson as a director on 1 September 2015 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 May 2016 | AR01 | Annual return made up to 13 March 2016 no member list | |
21 May 2016 | TM02 | Termination of appointment of Alison Johnson as a secretary on 1 September 2015 | |
13 Mar 2015 | CICINC | Incorporation of a Community Interest Company |