Advanced company searchLink opens in new window

CASTLEFORD WOMENS CENTRE

Company number 03127357

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2020 AD01 Registered office address changed from 1 York Street Castleford WF10 1RB England to 26 Silkstone Road Featherstone Pontefract WF7 5PL on 3 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 TM01 Termination of appointment of Christopher Cooper as a director on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Ian Clayton as a director on 4 September 2019
19 Feb 2019 CH01 Director's details changed for Mr Christopher Cooper on 28 March 2018
19 Feb 2019 CH01 Director's details changed for Margaret Rose Handforth on 28 March 2018
19 Feb 2019 AD01 Registered office address changed from 1 York Street Castleford West Yorkshire WF10 1JS to 1 York Street Castleford WF10 1RB on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Ian Clayton on 28 March 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 AP01 Appointment of Mr Ian Clayton as a director on 28 March 2018
20 Nov 2018 CH01 Director's details changed for Margaret Rose Handforth on 28 March 2018
20 Nov 2018 AP01 Appointment of Mr Christopher Cooper as a director on 28 March 2018
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
17 Apr 2018 TM01 Termination of appointment of Patricia Ruiz as a director on 30 March 2018
17 Apr 2018 TM01 Termination of appointment of Denise Mills as a director on 29 March 2018
17 Apr 2018 TM02 Termination of appointment of Patricia Ruiz as a secretary on 30 March 2018
17 Apr 2018 PSC07 Cessation of Patrica Ruiz as a person with significant control on 30 March 2018
17 Apr 2018 PSC01 Notification of Margaret Rose Handforth as a person with significant control on 30 March 2018