HAMPSHIRE VOLUNTARY SECTOR CHILDREN AND YOUNG PEOPLE'S ALLIANCE
Company number 07265654
- Company Overview for HAMPSHIRE VOLUNTARY SECTOR CHILDREN AND YOUNG PEOPLE'S ALLIANCE (07265654)
- Filing history for HAMPSHIRE VOLUNTARY SECTOR CHILDREN AND YOUNG PEOPLE'S ALLIANCE (07265654)
- People for HAMPSHIRE VOLUNTARY SECTOR CHILDREN AND YOUNG PEOPLE'S ALLIANCE (07265654)
- More for HAMPSHIRE VOLUNTARY SECTOR CHILDREN AND YOUNG PEOPLE'S ALLIANCE (07265654)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2017 | DS01 | Application to strike the company off the register | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 26 May 2016 no member list | |
22 Jun 2016 | TM01 | Termination of appointment of Heather Aspinall as a director on 23 November 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 26 May 2015 no member list | |
13 Jul 2015 | TM01 | Termination of appointment of Susan Turle as a director on 27 May 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Jacqueline Julia Dixon as a director on 17 June 2015 | |
08 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Christopher Carey as a director on 14 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Miss Caroline Elizabeth Winchurch as a director on 22 May 2014 | |
28 Oct 2014 | AP01 | Appointment of Mrs Janette Margaret Hewitt as a director on 3 April 2014 | |
28 Oct 2014 | AP01 | Appointment of Mrs Susan Turle as a director on 16 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from The Colebrook Centre Colebrook Street Winchester Hampshire SO23 9LH to C/O C/O Westgate Chambers Staple Gardens Winchester Hampshire on 28 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Michael John O'sullivan as a director on 10 August 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Jacqueline Ann Mccormack as a director on 2 May 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of William John Fulford as a director on 31 August 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of William John Fulford as a director on 31 August 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Paul Stephen Williams as a director on 27 February 2014 | |
27 Jun 2014 | AR01 | Annual return made up to 26 May 2014 no member list | |
12 Nov 2013 | AP01 | Appointment of Mr William John Fulford as a director | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AR01 | Annual return made up to 26 May 2013 no member list |