Advanced company searchLink opens in new window

AGE UK MID HAMPSHIRE

Company number 08192474

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2019 DS01 Application to strike the company off the register
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
07 Nov 2018 TM01 Termination of appointment of Stephen Charles Gapper as a director on 1 July 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
21 Dec 2016 CH01 Director's details changed for Mr Leonard Michael Watts on 1 December 2016
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
01 Dec 2016 AP01 Appointment of Mr Leonard Michael Watts as a director on 17 November 2016
01 Dec 2016 AP01 Appointment of Debra Watts as a director on 17 November 2016
15 Nov 2016 TM01 Termination of appointment of Noel Peter O'dowd as a director on 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
29 Sep 2016 AD01 Registered office address changed from Town Mill House Bridge Street Andover SP10 1BL England to Town Mill House Bridge Street Andover SP10 1BL on 29 September 2016
29 Sep 2016 AD01 Registered office address changed from The Colebrook Centre Colebrook Street Winchester Hants SO23 9LH to Town Mill House Bridge Street Andover SP10 1BL on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of Sidney Clive Bagwell as a director on 21 September 2016
26 Jan 2016 TM01 Termination of appointment of John Victor Edwards as a director on 21 January 2016
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
15 Dec 2015 AP03 Appointment of Mr Geoff Ward as a secretary on 28 October 2015
15 Dec 2015 AP01 Appointment of Dr Linda Edwards as a director on 9 December 2015
08 Nov 2015 AP01 Appointment of Mr Sidney Clive Bagwell as a director on 1 October 2015
08 Nov 2015 AP01 Appointment of Mr Hugo Bernard Deschampsneufs as a director on 1 October 2015
08 Nov 2015 AP01 Appointment of Mrs Marion Helen Kerley as a director on 1 October 2015