RELEASE FOUNDATION LIMITED

03639502
PO BOX 731 RELEASE FOUNDATION LTD BARNSLEY SOUTH YORKSHIRE S73 3BY

Documents

Documents
Date Category Description Pages
21 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
29 May 2018 dissolution Dissolution Application Strike Off Company 5 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2016 accounts Annual Accounts 3 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 officers Change of particulars for director (Mr Terence Sidney Huggins) 2 Buy now
05 Oct 2015 officers Termination of appointment of director (Richard Lewis) 1 Buy now
05 Oct 2015 officers Termination of appointment of director (Daniel Peter Oates) 1 Buy now
05 Oct 2015 officers Termination of appointment of director (Richard Lewis) 1 Buy now
05 Oct 2015 officers Termination of appointment of director (Daniel Peter Oates) 1 Buy now
05 Oct 2015 officers Change of particulars for director (Mr Terence Sidney Huggins) 2 Buy now
15 Sep 2015 accounts Annual Accounts 3 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
07 Sep 2014 accounts Annual Accounts 10 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
10 Oct 2013 officers Termination of appointment of director (Mark Rowe) 1 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
11 Oct 2012 officers Appointment of director (Mrs Alison Ruth Key) 2 Buy now
11 Oct 2012 officers Appointment of director (Mr Daniel Peter Oates) 2 Buy now
11 Oct 2012 officers Appointment of director (Mr David Buckley) 2 Buy now
11 Oct 2012 officers Appointment of director (Mr Richard Lewis) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Nathan Marrow) 1 Buy now
07 Sep 2012 accounts Annual Accounts 11 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 11 Buy now
19 Oct 2010 officers Appointment of secretary (Mr Matthew David Key) 1 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
19 Oct 2010 officers Change of particulars for director (Mark Guy Rowe) 2 Buy now
19 Oct 2010 officers Change of particulars for director (Nathan John Marrow) 2 Buy now
19 Oct 2010 officers Termination of appointment of secretary (Matthew Wattis) 1 Buy now
19 Oct 2010 officers Termination of appointment of director (Matthew Wattis) 1 Buy now
27 Sep 2010 accounts Annual Accounts 11 Buy now
29 Oct 2009 accounts Annual Accounts 12 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
30 Apr 2009 officers Appointment terminated director andrew edmiston 1 Buy now
30 Apr 2009 officers Appointment terminated director paul godley 1 Buy now
30 Apr 2009 officers Appointment terminated director gary spicer 1 Buy now
30 Apr 2009 officers Appointment terminated director patricia edmiston 1 Buy now
21 Apr 2009 officers Director appointed mark guy rowe 2 Buy now
01 Apr 2009 officers Director appointed terence sidney huggins 1 Buy now
01 Apr 2009 officers Director appointed nathan john marrow 2 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from oakwood court spring hill arley coventry west midlands CV7 8FF 1 Buy now
31 Oct 2008 annual-return Annual return made up to 28/09/08 3 Buy now
31 Oct 2008 officers Director's change of particulars / paul godley / 31/10/2008 1 Buy now
30 Oct 2008 accounts Annual Accounts 11 Buy now
18 Mar 2008 officers Appointment terminated secretary ralph coleman 1 Buy now
18 Mar 2008 officers Director and secretary appointed matthew henry james wattis 2 Buy now
12 Nov 2007 accounts Annual Accounts 11 Buy now
03 Oct 2007 officers Director's particulars changed 1 Buy now
03 Oct 2007 officers Director's particulars changed 1 Buy now
03 Oct 2007 annual-return Annual return made up to 28/09/07 2 Buy now
13 Nov 2006 accounts Annual Accounts 11 Buy now
11 Oct 2006 annual-return Annual return made up to 28/09/06 2 Buy now
20 Oct 2005 officers New director appointed 1 Buy now
07 Oct 2005 annual-return Annual return made up to 28/09/05 2 Buy now
07 Oct 2005 officers Director resigned 1 Buy now
05 Aug 2005 accounts Annual Accounts 3 Buy now
01 Dec 2004 incorporation Memorandum Articles 16 Buy now
01 Dec 2004 resolution Resolution 1 Buy now
08 Oct 2004 accounts Annual Accounts 3 Buy now
07 Oct 2004 annual-return Annual return made up to 28/09/04 5 Buy now
20 Nov 2003 accounts Annual Accounts 3 Buy now
24 Sep 2003 annual-return Annual return made up to 28/09/03 5 Buy now
21 Oct 2002 accounts Annual Accounts 3 Buy now
09 Oct 2002 annual-return Annual return made up to 28/09/02 5 Buy now
28 Nov 2001 annual-return Annual return made up to 28/09/01 4 Buy now
29 Oct 2001 accounts Annual Accounts 4 Buy now
23 Jan 2001 officers New director appointed 2 Buy now
03 Oct 2000 annual-return Annual return made up to 28/09/00 4 Buy now
14 Aug 2000 accounts Annual Accounts 13 Buy now
30 Sep 1999 annual-return Annual return made up to 28/09/99 4 Buy now
02 Mar 1999 change-of-name Certificate Change Of Name Company 3 Buy now
03 Feb 1999 address Registered office changed on 03/02/99 from: harman house 1 george street uxbridge middlesex UB8 1QQ 1 Buy now
06 Jan 1999 officers New director appointed 2 Buy now
06 Jan 1999 officers New director appointed 2 Buy now
06 Jan 1999 officers New director appointed 2 Buy now
06 Jan 1999 officers New secretary appointed 2 Buy now
06 Jan 1999 officers Director resigned 1 Buy now
06 Jan 1999 officers Secretary resigned 1 Buy now
05 Jan 1999 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
28 Sep 1998 incorporation Incorporation Company 21 Buy now