- Company Overview for UPPER CALDER VALLEY RENAISSANCE LIMITED (05085638)
- Filing history for UPPER CALDER VALLEY RENAISSANCE LIMITED (05085638)
- People for UPPER CALDER VALLEY RENAISSANCE LIMITED (05085638)
- More for UPPER CALDER VALLEY RENAISSANCE LIMITED (05085638)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2015 | DS01 | Application to strike the company off the register | |
15 Jul 2015 | TM01 | Termination of appointment of Christopher John Edwards as a director on 3 July 2013 | |
15 Jul 2015 | TM02 | Termination of appointment of Christopher John Edwards as a secretary on 3 July 2013 | |
13 Jan 2015 | AC92 | Restoration by order of the court | |
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2012 | DS01 | Application to strike the company off the register | |
31 Mar 2012 | AR01 | Annual return made up to 26 March 2012 no member list | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 26 March 2011 no member list | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 26 March 2010 no member list | |
15 Apr 2010 | CH01 | Director's details changed for Hilary Myers on 26 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Christopher John Edwards on 26 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Lionel Peter Cockcroft on 26 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Reverend James Timothy Allison on 26 March 2010 | |
06 Apr 2010 | TM01 | Termination of appointment of Stephen Murty as a director | |
06 Apr 2010 | TM01 | Termination of appointment of Eric Alston as a director | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AD01 | Registered office address changed from Birchcliffe Centre, Birchcliffe Road, Hebden Bridge West Yorkshire HX7 8DG on 12 January 2010 | |
03 Apr 2009 | 363a | Annual return made up to 26/03/09 | |
19 Mar 2009 | 288a | Secretary appointed christopher john edwards | |
18 Mar 2009 | 288b | Appointment terminated director christine bampton smith |