NFP BUSINESS NETWORKING COMMUNITY INTEREST COMPANY

The Old Temperance House The Old Temperance House, Bovey Tracey, TQ13 9AE, Devon
StatusDISSOLVED
Company No.06315827
Category
Incorporated17 Jul 2007
Age16 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 10 days

SUMMARY

NFP BUSINESS NETWORKING COMMUNITY INTEREST COMPANY is an dissolved with number 06315827. It was incorporated 16 years, 10 months, 22 days ago, on 17 July 2007 and it was dissolved 4 years, 7 months, 10 days ago, on 29 October 2019. The company address is The Old Temperance House The Old Temperance House, Bovey Tracey, TQ13 9AE, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: Ian Smith

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Michael Parry

Termination date: 2019-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: 2 Northville Park Kingsbridge Devon TQ7 1AR

Change date: 2015-08-25

New address: The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Edward Shephard

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 16 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-16

Officer name: Mr David Robert Edward Shephard

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2011

Action Date: 16 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Robert Edward Shephard

Change date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Old address: 2 Hillside Drive Kingsbridge Devon TQ7 1JT

Change date: 2010-11-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Gibson

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Michael Parry

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo-Anne Stuckey

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Coleman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/07/08

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs amanda jayne gibson

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian kerry

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/08/08

Documents

View document PDF

Incorporation community interest company

Date: 17 Jul 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

B.N SERVICES (BRISTOL) LTD

69 MEADOWSIDE DRIVE,BRISTOL,BS14 0NS

Number:07669550
Status:ACTIVE
Category:Private Limited Company

EXEMPLAR DEVELOPER LTD

5 THE FAIRWAY,MIDDLESEX,UB10 0JP

Number:11455979
Status:ACTIVE
Category:Private Limited Company

FARSCAPE DESIGN LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09965640
Status:ACTIVE
Category:Private Limited Company

PNP MAINTENANCE LIMITED

43 GRAFTON STREET,PRESTON,PR1 8JH

Number:10594217
Status:ACTIVE
Category:Private Limited Company

RM SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000560
Status:ACTIVE
Category:Scottish Partnership
Number:IP10919R
Status:ACTIVE
Category:Industrial and Provident Society

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