HORSHAM VOLUNTARY ACTION
Overview
| Company Name | HORSHAM VOLUNTARY ACTION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05999908 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORSHAM VOLUNTARY ACTION?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HORSHAM VOLUNTARY ACTION located?
| Registered Office Address | Lavinia House, Dukes Square Denne Road RH12 1GZ Horsham West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORSHAM VOLUNTARY ACTION?
| Company Name | From | Until |
|---|---|---|
| HORSHAM AREA COUNCIL FOR VOLUNTARY SERVICE | Nov 15, 2006 | Nov 15, 2006 |
What are the latest accounts for HORSHAM VOLUNTARY ACTION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for HORSHAM VOLUNTARY ACTION?
| Annual Return |
|
|---|
What are the latest filings for HORSHAM VOLUNTARY ACTION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 no member list | 6 pages | AR01 | ||||||||||
Appointment of Mbe David John Phillips as a director on Jun 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Jane Cohen Woolley as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Bernard Strange as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paul Sheldon as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Henry Billington as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Roy Applegate as a director on Jun 24, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 no member list | 10 pages | AR01 | ||||||||||
Certificate of change of name Company name changed horsham area council for voluntary service\certificate issued on 25/09/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Miscellaneous NE01 form | 2 pages | MISC | ||||||||||
Appointment of Mr Owen Douglas Hydes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Bryan Elkins as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 no member list | 10 pages | AR01 | ||||||||||
Appointment of Mrs Sally Lefroy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Roy Applegate as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Chadwell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Bellringer as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0