- Company Overview for UK RECOVERY FEDERATION CIC (SC377278)
- Filing history for UK RECOVERY FEDERATION CIC (SC377278)
- People for UK RECOVERY FEDERATION CIC (SC377278)
- More for UK RECOVERY FEDERATION CIC (SC377278)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2017 | DS01 | Application to strike the company off the register | |
08 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Richard Charles Maunders as a director on 8 December 2016 | |
20 May 2016 | AR01 | Annual return made up to 21 April 2016 no member list | |
16 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 May 2015 | AR01 | Annual return made up to 21 April 2015 no member list | |
25 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 May 2014 | AR01 | Annual return made up to 21 April 2014 no member list | |
06 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of James Attwood as a director | |
29 Apr 2013 | AR01 | Annual return made up to 21 April 2013 no member list | |
29 Apr 2013 | CH01 | Director's details changed for Mr James Bendedict Attwood on 22 February 2013 | |
29 Mar 2013 | AP01 | Appointment of Mr Richard Charles Maunders as a director | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Feb 2013 | TM01 | Termination of appointment of Anne-Marie Ward as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Brian Morgan as a director | |
24 Oct 2012 | AD01 | Registered office address changed from 4 Coalhill Place Ardrossan Ayrshire KA22 7LR on 24 October 2012 | |
16 May 2012 | AA01 | Current accounting period extended from 30 April 2012 to 30 June 2012 | |
16 May 2012 | AR01 | Annual return made up to 21 April 2012 no member list | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Feb 2012 | AP01 | Appointment of Ms Melody Ann Treasure as a director |