- Company Overview for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY (06516017)
- Filing history for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY (06516017)
- People for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY (06516017)
- More for REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY (06516017)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2015 | DS01 | Application to strike the company off the register | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2015 | TM01 | Termination of appointment of Amanda Jane Allison Cornish as a director on 1 April 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Patricia Louise Fitzsimons as a director on 1 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
02 Feb 2014 | TM01 | Termination of appointment of Richard Patrick Chatfield Thomas as a director on 30 September 2013 | |
02 Feb 2014 | TM01 | Termination of appointment of Raymond Lawrence Georgeson as a director on 1 December 2013 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
05 Mar 2013 | AP01 | Appointment of Richard Patrick Chatfield Thomas as a director on 31 January 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Simon Patrick Tipping on 1 March 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Simon Patrick Tipping on 31 January 2013 | |
05 Mar 2013 | AP01 | Appointment of Amanda Jane Allison Cornish as a director on 23 October 2012 | |
04 Mar 2013 | AP01 | Appointment of Patricia Louise Fitzsimons as a director on 31 January 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Malcolm Francis Williams on 1 March 2013 | |
01 Mar 2013 | CH03 | Secretary's details changed for Emma Jane Hallett on 26 February 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Matthew Thomson as a director on 31 January 2013 | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Dec 2012 | AD01 | Registered office address changed from Third Floor 72 Prince Street Bristol BS1 4QD United Kingdom on 21 December 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
28 Oct 2011 | AA | Full accounts made up to 31 March 2011 |