Advanced company searchLink opens in new window

THE VILLAGES FOUR COMMUNITY PARTNERSHIP

Company number 03620586

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 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
27 Sep 2010 AR01 Annual return made up to 24 August 2010 no member list
27 Sep 2010 CH01 Director's details changed for Barbara Young on 24 August 2010
27 Sep 2010 CH01 Director's details changed for Leah Dorothy Parkin Coates on 24 August 2010
10 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
21 Dec 2009 TM01 Termination of appointment of George Mccann as a director
26 Sep 2009 AA Partial exemption accounts made up to 31 October 2008
10 Sep 2009 363a Annual return made up to 24/08/09
10 Sep 2009 287 Registered office changed on 10/09/2009 from welfare hall rotherham road great houghton S72 0EG
04 Nov 2008 AA Total exemption full accounts made up to 31 October 2007
30 Oct 2008 363a Annual return made up to 24/08/08
30 Oct 2008 287 Registered office changed on 30/10/2008 from great houghton welfare hall rotherham road great houghton S72 0EG
17 Jul 2008 288b Appointment Terminated Director john betton
13 Nov 2007 AA Partial exemption accounts made up to 31 October 2006
26 Oct 2007 288b Director resigned
04 Sep 2007 363s Annual return made up to 24/08/07
12 Jun 2007 225 Accounting reference date extended from 31/08/06 to 31/10/06
06 Dec 2006 363s Annual return made up to 24/08/06
06 Dec 2006 363(288) Director resigned
07 Nov 2006 AA Partial exemption accounts made up to 31 August 2005
30 Oct 2006 288b Director resigned
30 Oct 2006 288b Director resigned
30 Oct 2006 288b Director resigned