FAVOUR (NOTTINGHAM)

The Peoples Church The Peoples Church, Nottingham, NG5 5SA, Nottinghamshire
StatusDISSOLVED
Company No.04552297
Category
Incorporated03 Oct 2002
Age21 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

FAVOUR (NOTTINGHAM) is an dissolved with number 04552297. It was incorporated 21 years, 8 months, 1 day ago, on 03 October 2002 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is The Peoples Church The Peoples Church, Nottingham, NG5 5SA, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-08

Officer name: Dawn Melanie Burton

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: Lynne Marie Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Sarah Bradley

Termination date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-03

Officer name: Michael Townsend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Sarah Haywood

Change date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 24 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-24

Officer name: Dawn Melanie Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Ian Edmundson

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Townsend

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Sarah Haywood

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Bates

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Ian Edmundson

Change date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lynne Marie Clarke

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clipsham

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Melanie Burton

Change date: 2013-01-01

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Bates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Bates

Documents

View document PDF

Annual return company with made up date

Date: 18 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Clarke

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 03 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Marie Clarke

Change date: 2009-08-03

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Marie Clarke

Documents

View document PDF

Annual return company with made up date

Date: 16 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Clarke

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 03 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Marie Clarke

Change date: 2009-08-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Ian Edmundson

Change date: 2010-01-01

Documents

View document PDF

Annual return company with made up date

Date: 09 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip edmundson / 14/02/2008

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/10/07

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/10/06

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/05

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/10/04

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/10/03

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWCORPS LIMITED

50A LEANDER ROAD,BRIXTON,SW2 2LH

Number:07280202
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GO AIRPORT 2020 LTD

C/O 30 CASTLEWOOD ROAD,LONDON,N16 6DW

Number:11447792
Status:ACTIVE
Category:Private Limited Company
Number:CE009120
Status:ACTIVE
Category:Charitable Incorporated Organisation

JAMBO AVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11602830
Status:ACTIVE
Category:Private Limited Company

LODGE ROAD RESIDENTS' ASSOCIATION LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02435131
Status:ACTIVE
Category:Private Limited Company

P9 DRILLING CONSULTANTS LTD

72 CHURCH STREET,BARNSLEY,S71 4QZ

Number:08272130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source