- Company Overview for CASTLEFORD WOMENS CENTRE (03127357)
- Filing history for CASTLEFORD WOMENS CENTRE (03127357)
- People for CASTLEFORD WOMENS CENTRE (03127357)
- Charges for CASTLEFORD WOMENS CENTRE (03127357)
- More for CASTLEFORD WOMENS CENTRE (03127357)
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 |