Advanced company searchLink opens in new window

LINCOLNSHIRE RACIAL EQUALITY COUNCIL

Company number 04538405

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2009 DS01 Application to strike the company off the register
19 Oct 2009 TM02 Termination of appointment of Geoffrey Espin as a secretary
19 Oct 2009 TM01 Termination of appointment of David Cotton as a director
06 Oct 2009 AR01 Annual return made up to 29 September 2009
10 Sep 2009 288a Director and secretary appointed aloma onyemah
10 Sep 2009 288a Director appointed jill chandar-nair
12 Mar 2009 287 Registered office changed on 12/03/2009 from voluntary sector hub beaumont fee lincoln lincolnshire LN1 1UW
23 Dec 2008 288a Director appointed leanne teresa moreland
23 Dec 2008 288a Director appointed paul boucher
23 Dec 2008 288a Director appointed peter aidan allen-williams
19 Nov 2008 288b Appointment Terminate, Director Sarah Jordan Logged Form
19 Nov 2008 288b Appointment Terminate, Director Hoarace Squire Logged Form
18 Nov 2008 288b Appointment Terminated Director paul taylor
18 Nov 2008 288b Appointment Terminated Director geoffrey espin
18 Nov 2008 288b Appointment Terminated Director leslie burke
18 Nov 2008 288b Appointment Terminated Director muhammad rafique
18 Nov 2008 288b Appointment Terminated Director david de verny
18 Nov 2008 288b Appointment Terminated Director jeanne bain
17 Nov 2008 288a Director appointed prof peter somerville
14 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Feb 2008 AA Full accounts made up to 31 March 2007
25 Jan 2008 288b Director resigned
18 Oct 2007 363s Annual return made up to 18/09/07