- Company Overview for HERITAGE CHURCH PRESTON (07767885)
- Filing history for HERITAGE CHURCH PRESTON (07767885)
- People for HERITAGE CHURCH PRESTON (07767885)
- More for HERITAGE CHURCH PRESTON (07767885)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
19 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from Heritage Church Lancaster Road North Preston PR1 2SQ to 74 Waterloo Road Waterloo Road Ashton-on-Ribble Preston Lancashire PR2 1EN on 18 April 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Eric Perkins as a director on 27 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Joe Parnell as a director on 27 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Sammey Dick Lindsey as a director on 27 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Rick Carr as a director on 27 March 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
01 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Aug 2016 | AP01 | Appointment of Mr Martin Clive Walker as a director on 21 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Jason Greene as a director on 21 July 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Jason Greene as a secretary on 21 July 2016 | |
25 Nov 2015 | AR01 | Annual return made up to 8 September 2015 no member list | |
25 Nov 2015 | AP01 | Appointment of Eric Perkins as a director on 1 January 2013 | |
25 Nov 2015 | AP01 | Appointment of Rick Carr as a director on 9 June 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Rick Gabehart as a director on 1 January 2014 | |
03 Nov 2015 | TM01 | Termination of appointment of Ellis Maurice Bomer as a director on 1 January 2013 | |
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Oct 2014 | AD01 | Registered office address changed from 78 Jepps Avenue Barton Preston PR3 5AS to Heritage Church Lancaster Road North Preston PR1 2SQ on 24 October 2014 | |
08 Sep 2014 | AR01 | Annual return made up to 8 September 2014 no member list |