- Company Overview for PORTSMOUTH VINEYARD CHRISTIAN FELLOWSHIP (03312251)
- Filing history for PORTSMOUTH VINEYARD CHRISTIAN FELLOWSHIP (03312251)
- People for PORTSMOUTH VINEYARD CHRISTIAN FELLOWSHIP (03312251)
- More for PORTSMOUTH VINEYARD CHRISTIAN FELLOWSHIP (03312251)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2010 | DS01 | Application to strike the company off the register | |
27 Feb 2010 | AR01 | Annual return made up to 4 February 2010 no member list | |
27 Feb 2010 | CH01 | Director's details changed for Mr Nicholas Buchanan on 4 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Simon Hugh Torrance on 4 February 2010 | |
02 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
17 Dec 2009 | TM01 | Termination of appointment of Alan Holloway as a director | |
09 Feb 2009 | 363a | Annual return made up to 04/02/09 | |
19 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
19 Dec 2008 | 288a | Director appointed mr nicholas buchanan | |
19 Sep 2008 | 288b | Appointment Terminated Director karen darmanin | |
12 Mar 2008 | 363a | Annual return made up to 04/02/08 | |
12 Mar 2008 | 288c | Director's Change of Particulars / karen darmanin / 01/03/2007 / HouseName/Number was: , now: 65; Street was: 24 springfield close, now: great copse drive; Area was: bedhampton, now: leigh park; Post Code was: PO9 3NY, now: PO9 5BZ | |
12 Mar 2008 | 288c | Director's Change of Particulars / simon torrance / 26/05/2007 / HouseName/Number was: , now: 183; Street was: 39 tranmere road, now: london road; Post Town was: southsea, now: waterlooville; Post Code was: PO4 8HP, now: PO7 7RL | |
12 Mar 2008 | 288b | Appointment Terminated Director stephen barber | |
12 Mar 2008 | 288c | Secretary's Change of Particulars / nicola torrance / 26/05/2007 / HouseName/Number was: , now: 183; Street was: 39 tranmere road, now: london road; Post Town was: southsea, now: waterlooville; Post Code was: PO4 8HP, now: PO7 7RL | |
23 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: 39 tranmere road southsea hampshire PO4 8HP | |
04 Apr 2007 | 363a | Annual return made up to 04/02/07 | |
04 Apr 2007 | 288a | New director appointed | |
04 Jan 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
19 Apr 2006 | 363s | Annual return made up to 04/02/06 | |
23 Dec 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
13 Dec 2005 | 288b | Director resigned |