- Company Overview for EASTFIELD COMMUNITY ACTION GROUP (SC211999)
- Filing history for EASTFIELD COMMUNITY ACTION GROUP (SC211999)
- People for EASTFIELD COMMUNITY ACTION GROUP (SC211999)
- More for EASTFIELD COMMUNITY ACTION GROUP (SC211999)
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
|
|
29 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jan 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
03 Jan 2020 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | MA | Memorandum and Articles of Association | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | AD01 | Registered office address changed from 56 West Benhar Rd Harthill North Lanarkshire ML7 5PB to 27 Edinburgh Road Harthill Shotts ML7 5NS on 25 September 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Yvonne Mary Cornwall as a director on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Miss Jemima Agnes Dickson Stevenson as a director on 31 August 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Oct 2015 | AR01 | Annual return made up to 13 October 2015 no member list | |
12 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Oct 2014 | AR01 | Annual return made up to 13 October 2014 no member list | |
20 Oct 2014 | CH01 | Director's details changed for Mrs Marina Mollins on 19 August 2014 | |
16 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Sep 2014 | AP03 | Appointment of Mr Joseph Mcdonald as a secretary on 19 March 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Walter Prior Dickson as a director on 5 March 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Walter Prior Dickson as a secretary on 5 March 2014 |