Advanced company searchLink opens in new window

COMMUNITY COUNCIL OF STAFFORDSHIRE

Company number 03040693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
19 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 August 2018
06 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Oct 2016 CH03 Secretary's details changed for Mr Christopher Kevin Welch on 10 October 2016
02 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
13 Apr 2016 AP01 Appointment of Mrs Valerie Ann Laflin as a director on 8 October 2015
05 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
17 Nov 2014 AD01 Registered office address changed from 1a/1B the Whitehouse Chapel Street Stafford ST16 2BX to Suite 1a/1B 3a Chapel Street Stafford Staffordshire ST16 2BX on 17 November 2014
01 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
16 Apr 2014 AD01 Registered office address changed from 1a/1B the Whitehouse Chapel Street Stafford ST16 2BX England on 16 April 2014
16 Apr 2014 AD01 Registered office address changed from 1a-!B the Whitehouse Chapel Street Stafford Staffs ST16 2BX United Kingdom on 16 April 2014
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
03 Jan 2013 AD01 Registered office address changed from Friars Mill Friars Terrace Stafford Staffs ST17 4DX on 3 January 2013
15 Oct 2012 TM01 Termination of appointment of Joan Davies as a director
15 Oct 2012 TM01 Termination of appointment of Terence Dix as a director