- Company Overview for NEW LIFE CHURCH COLCHESTER (05585413)
- Filing history for NEW LIFE CHURCH COLCHESTER (05585413)
- People for NEW LIFE CHURCH COLCHESTER (05585413)
- More for NEW LIFE CHURCH COLCHESTER (05585413)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from C/O Office 11 & 12 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to C/O C/O 1 Pine Close Brantham Manningtree Essex CO11 1TP on 11 December 2014 | |
09 Oct 2014 | AR01 | Annual return made up to 6 October 2014 no member list | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 | Annual return made up to 6 October 2013 no member list | |
18 Sep 2013 | TM01 | Termination of appointment of Alastair Mcdonald as a director | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from 11 Trinity Street Colchester Essex CO1 1JN United Kingdom on 7 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 6 October 2012 no member list | |
30 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
26 Jun 2012 | AP01 | Appointment of Mr David Kitto-Smith as a director | |
15 Feb 2012 | AD01 | Registered office address changed from 51 Queensland Drive Colchester Essex CO2 8UF on 15 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Andrew Staley as a director | |
15 Feb 2012 | TM02 | Termination of appointment of Roy Brackley as a secretary | |
22 Oct 2011 | AR01 | Annual return made up to 6 October 2011 no member list | |
22 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 6 October 2010 no member list | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Oct 2009 | AR01 | Annual return made up to 6 October 2009 no member list | |
12 Oct 2009 | CH01 | Director's details changed for Andrew John Staley on 7 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Reginald James Howard on 7 October 2009 |