Advanced company searchLink opens in new window

NEWCASTLE UNDER LYME COMMUNITY AND VOLUNTARY SUPPORT

Company number 04531024

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
02 Nov 2018 DS01 Application to strike the company off the register
13 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
16 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Jul 2016 AD01 Registered office address changed from 12 Merrial Street Newcastle Staffordshire ST5 2AD to The Dudson Centre Hope Street Stoke-on-Trent ST1 5DD on 29 July 2016
07 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
12 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
04 Nov 2014 AP01 Appointment of Mr Neil Anthony Dawson as a director on 1 January 2014
04 Nov 2014 AP02 Appointment of Vast Services (1920) Ltd as a director on 1 January 2014
04 Nov 2014 TM01 Termination of appointment of David John Matthews as a director on 1 January 2014
04 Nov 2014 TM01 Termination of appointment of Stephen John Hopkins as a director on 1 January 2014
04 Nov 2014 TM01 Termination of appointment of Melanie Caroline Hookway as a director on 1 January 2014
04 Nov 2014 TM01 Termination of appointment of Charles Timothy Gray as a director on 1 January 2014
04 Nov 2014 TM01 Termination of appointment of Darren Lea Green as a director on 1 January 2014
04 Nov 2014 TM01 Termination of appointment of Rebecca Lucia Frankenberg as a director on 1 January 2014
04 Nov 2014 TM02 Termination of appointment of Jackie Wheeler as a secretary on 1 January 2014
04 Nov 2014 TM02 Termination of appointment of Kerry Shea as a secretary on 31 October 2014
28 Oct 2014 AD01 Registered office address changed from 12 Andrew Place Newcastle-Under-Lymes Staffordshire ST5 1DL to 12 Merrial Street Newcastle Staffordshire ST5 2AD on 28 October 2014