FOREFRONT COMMUNITY CHURCH

42 Fore Street, Chard, TA20 1QA, Somerset
StatusCONVERTED-CLOSED
Company No.07343328
Category
Incorporated11 Aug 2010
Age13 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution27 Feb 2020
Years4 years, 2 months, 16 days

SUMMARY

FOREFRONT COMMUNITY CHURCH is an converted-closed with number 07343328. It was incorporated 13 years, 9 months, 3 days ago, on 11 August 2010 and it was dissolved 4 years, 2 months, 16 days ago, on 27 February 2020. The company address is 42 Fore Street, Chard, TA20 1QA, Somerset.



Company Fillings

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Grave

Termination date: 2019-06-30

Documents

View document PDF

Statement of companys objects

Date: 30 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mrs Abigail Grace Brister

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Miss Laura Dimon

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mrs Hayley Victoria Boyland

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

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Clifford William Dimon

Appointment date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Nash

Termination date: 2017-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Peter Simpson

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Anne Green

Termination date: 2016-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Martin James Brister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 01 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Laura Beryl Dimon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: David Paul Sutcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Laura Beryl Dimon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: David Paul Sutcliffe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Geoffrey Capstick

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Brazier

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Anne Green

Change date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Beryl Dimon

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roger Burfield

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Anne Green

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Grave

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christine Mary Caroline Smith

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Conlan

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Conlan

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fry

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Sutcliffe

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Martin Marsh

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christine Mary Caroline Smith

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fry

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Fry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTYPICTURES LTD

26 NEWLANDS DRIVE,MANCHESTER,M25 3BU

Number:11609379
Status:ACTIVE
Category:Private Limited Company

GARVOLTA INDUSTRIES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024317
Status:ACTIVE
Category:Limited Partnership

IN2 TRADE LIMITED

8 WAYTE STREET,STOKE-ON-TRENT,ST1 5DU

Number:10942317
Status:ACTIVE
Category:Private Limited Company

MWT SAFETY ENGINEERING LIMITED

28 ROMAN ROAD,WEYMOUTH,DT3 5JQ

Number:09313755
Status:ACTIVE
Category:Private Limited Company

SAGHIR EXPRESS LIMITED

97-99 THE STRAND,STOKE-ON-TRENT,ST3 2NS

Number:10857573
Status:ACTIVE
Category:Private Limited Company

TECH-WELD LIMITED

51 CLARKEGROVE ROAD,,S10 2NH

Number:05517842
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