Advanced company searchLink opens in new window

FERNDOWN COMMUNITY CENTRE (TRADING) LIMITED

Company number 02327340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
30 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
05 Oct 2017 PSC02 Notification of Pramalife Limited as a person with significant control on 1 June 2017
13 Jun 2017 AD01 Registered office address changed from Barrington Centre Pennys Walk Ferndown Dorset BH22 9th to 1 Holes Bay Park, Sterte Avenue West Poole BH15 2AA on 13 June 2017
13 Jun 2017 TM01 Termination of appointment of Christopher Donald Allen as a director on 31 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 May 2017 TM01 Termination of appointment of Sheila Ann Stanley as a director on 7 April 2017
10 May 2017 TM01 Termination of appointment of Teresa Elizabeth Holbert as a director on 7 April 2017
10 May 2017 TM01 Termination of appointment of Teresa Elizabeth Holbert as a director on 7 April 2017
10 May 2017 AP01 Appointment of Mrs Paula Louise Jones as a director on 7 April 2017
10 May 2017 AP01 Appointment of Mr Stephen Mark Robinson as a director on 7 April 2017
10 May 2017 AP01 Appointment of Revd John Harold Simmons as a director on 7 April 2017
05 Jan 2017 TM01 Termination of appointment of Christina Handy as a director on 30 December 2016
05 Jan 2017 TM02 Termination of appointment of Christina Handy as a secretary on 30 December 2016
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
19 Jan 2016 AP03 Appointment of Mrs Christina Handy as a secretary on 4 January 2016
19 Jan 2016 AP01 Appointment of Mrs Christina Handy as a director on 4 January 2016
19 Jan 2016 TM01 Termination of appointment of Frank Derek Fortey as a director on 31 December 2015
19 Jan 2016 TM02 Termination of appointment of Frank Derek Fortey as a secretary on 31 December 2015
03 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
17 Jun 2015 AP01 Appointment of Mr Christopher Donald Allen as a director on 1 June 2015
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2