GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2015
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 10th April 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Steven (Site Manager) 250 Embankment Road, Plymouth Embankment Road Plymouth Devon PL4 9JH England to C/O Lee Duke Admiralty Street Keyham Plymouth Devon PL2 2BS on Tuesday 25th August 2015
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 7th May 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th May 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th May 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th May 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th May 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 15th April 2015 director's details were changed
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 15th April 2015
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th April 2015.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th April 2015 director's details were changed
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 15th April 2015 - new secretary appointed
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 21ST century fuels community works programme C.I.C.certificate issued on 02/04/15
filed on: 2nd, April 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Charlotte Street Plymouth Devon PL2 1RJ to C/O Steven (Site Manager) 250 Embankment Road, Plymouth Embankment Road Plymouth Devon PL4 9JH on Sunday 29th March 2015
filed on: 29th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th December 2014, no shareholders list
filed on: 4th, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 70 Admiralty Street Keyham Plymouth Devon PL2 2BS to 41 Charlotte Street Plymouth Devon PL2 1RJ on Tuesday 14th October 2014
filed on: 14th, October 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 14th, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Union Place Stonehouse Plymouth Devon PL1 3SF to 70 Admiralty Street Keyham Plymouth Devon PL2 2BS on Friday 5th September 2014
filed on: 5th, September 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th May 2014
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|