Advanced company searchLink opens in new window

NEW LIFE CHURCH COLCHESTER

Company number 05585413

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)
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