Download leads from Nexok and grow your business. Find out more

Dawley Regeneration Partnership

Documents

Total Documents51
Total Pages250

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off
2 August 2016First Gazette notice for voluntary strike-off
21 July 2016Application to strike the company off the register
12 July 2016Total exemption small company accounts made up to 31 May 2016
24 June 2016Termination of appointment of Susan Patricia Pidgeon as a secretary on 24 June 2016
24 June 2016Termination of appointment of Andrew John Burford as a director on 24 June 2016
24 June 2016Termination of appointment of Paul Sanderson as a director on 24 June 2016
24 June 2016Termination of appointment of Mark Chetwood as a director on 24 June 2016
12 May 2016Annual return made up to 1 May 2016 no member list
17 February 2016Total exemption small company accounts made up to 31 May 2015
11 May 2015Annual return made up to 1 May 2015 no member list
11 May 2015Annual return made up to 1 May 2015 no member list
8 December 2014Total exemption full accounts made up to 31 May 2014
7 May 2014Annual return made up to 1 May 2014 no member list
7 May 2014Appointment of Mr Andrew John Burford as a director
7 May 2014Annual return made up to 1 May 2014 no member list
10 April 2014Termination of appointment of John Clayton as a director
5 December 2013Appointment of Mr Mark Chetwood as a director
30 October 2013Total exemption full accounts made up to 31 May 2013
3 July 2013Termination of appointment of Robert Swann as a director
15 May 2013Annual return made up to 1 May 2013 no member list
15 May 2013Annual return made up to 1 May 2013 no member list
23 October 2012Total exemption full accounts made up to 31 May 2012
8 May 2012Annual return made up to 1 May 2012 no member list
8 May 2012Annual return made up to 1 May 2012 no member list
31 August 2011Total exemption full accounts made up to 31 May 2011
25 August 2011Termination of appointment of Joan Noel as a director
25 August 2011Appointment of Mr John Anthony Clayton as a director
23 June 2011Appointment of Mr Robert Ian Swann as a director
12 May 2011Annual return made up to 1 May 2011 no member list
12 May 2011Annual return made up to 1 May 2011 no member list
6 August 2010Total exemption full accounts made up to 31 May 2010
24 May 2010Annual return made up to 1 May 2010 no member list
24 May 2010Director's details changed for Joan Alice Noel on 1 October 2009
24 May 2010Director's details changed for Paul William Wolfe on 1 October 2009
24 May 2010Director's details changed for Paul Sanderson on 1 October 2009
24 May 2010Director's details changed for Paul William Wolfe on 1 October 2009
24 May 2010Director's details changed for Paul Sanderson on 1 October 2009
24 May 2010Director's details changed for Joan Alice Noel on 1 October 2009
24 May 2010Annual return made up to 1 May 2010 no member list
6 November 2009Total exemption full accounts made up to 31 May 2009
10 August 2009Appointment terminated secretary tl company secretarial LTD
12 May 2009Director appointed paul sanderson
7 May 2009Annual return made up to 01/05/09
7 May 2009Appointment terminated director helen williams
19 March 2009Director appointed paul william wolfe
20 August 2008Director appointed helen jane williams
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
20 August 2008Director appointed joan alice noel
20 August 2008Secretary appointed susan patricia pidgeon
1 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing