AGE CONCERN EAST CHESHIRE (ENTERPRISES) LIMITED

05055700
NEW HORIZONS CENTRE HENDERSON STREET MACCLESFIELD CHESHIRE SK11 6RA

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 officers Termination of appointment of director (Catherine Sharon Brearley) 1 Buy now
24 Sep 2019 officers Termination of appointment of director (Michael John Strutt) 1 Buy now
16 Sep 2019 accounts Annual Accounts 4 Buy now
17 Jul 2019 officers Appointment of director (Mrs Jenni Hardy) 2 Buy now
11 Feb 2019 accounts Annual Accounts 4 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 officers Termination of appointment of director (Ian Alexander Ross) 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 10 Buy now
18 Sep 2017 officers Appointment of director (Mr Arthur Nigel Askew Dicken) 2 Buy now
18 Sep 2017 officers Termination of appointment of director (David John Evans) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Michael Adriaan O'boyle) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Michael Adriaan O'boyle) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 officers Appointment of director (Ms Tricia Grierson) 2 Buy now
16 Nov 2016 officers Appointment of director (Mrs Genevieve Powrie) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Justine Marie Clowes) 1 Buy now
20 Jul 2016 accounts Annual Accounts 1 Buy now
06 Jan 2016 annual-return Annual Return 9 Buy now
01 Dec 2015 officers Termination of appointment of director (Arthur Nigel Askew Dicken) 1 Buy now
01 Dec 2015 officers Appointment of secretary (Mr Robin Damon Taylor) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Michael John Strutt) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Ian Alexander Ross) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Mrs Catherine Sharon Brearley) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Michael Adriaan O'boyle) 2 Buy now
01 Dec 2015 officers Appointment of director (Mrs Justine Marie Clowes) 2 Buy now
01 Dec 2015 officers Appointment of director (Mrs Catherine Sharon Brearley) 2 Buy now
16 Jun 2015 accounts Annual Accounts 1 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 officers Termination of appointment of secretary (Madelyn Bridge) 1 Buy now
15 Jan 2015 officers Termination of appointment of secretary (Madelyn Bridge) 1 Buy now
06 May 2014 accounts Annual Accounts 1 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
26 Apr 2013 accounts Annual Accounts 1 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 officers Termination of appointment of director (Alvin Tudin) 1 Buy now
18 May 2012 accounts Annual Accounts 1 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 officers Termination of appointment of director (Anthony Weir) 1 Buy now
08 Jun 2011 accounts Annual Accounts 1 Buy now
22 Dec 2010 annual-return Annual Return 7 Buy now
12 Aug 2010 accounts Annual Accounts 1 Buy now
28 Mar 2010 officers Termination of appointment of director (Emily White) 1 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 officers Change of particulars for director (Arthur Nigel Askew Dicken) 2 Buy now
21 Sep 2009 accounts Annual Accounts 1 Buy now
24 Mar 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
24 Mar 2009 officers Appointment terminated director albert dodd 1 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
07 Mar 2008 officers Director's change of particulars / alvin tudin / 07/03/2008 2 Buy now
07 Mar 2008 annual-return Return made up to 25/02/08; full list of members 5 Buy now
07 Jan 2008 accounts Annual Accounts 13 Buy now
31 Mar 2007 annual-return Return made up to 25/02/07; full list of members 9 Buy now
15 Dec 2006 accounts Annual Accounts 14 Buy now
27 Mar 2006 annual-return Return made up to 25/02/06; full list of members 10 Buy now
12 Dec 2005 accounts Annual Accounts 12 Buy now
16 Aug 2005 officers Director resigned 1 Buy now
24 Mar 2005 annual-return Return made up to 25/02/05; full list of members 9 Buy now
10 Feb 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
19 Oct 2004 resolution Resolution 1 Buy now
16 Sep 2004 officers Director's particulars changed 1 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 officers New secretary appointed 2 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
08 Apr 2004 officers Director resigned 1 Buy now
08 Apr 2004 officers Secretary resigned 1 Buy now
25 Feb 2004 incorporation Incorporation Company 13 Buy now