Advanced company searchLink opens in new window

AGE UK SUPPORT SERVICES (YORKSHIRE AND HUMBER)

Company number 03382427

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
20 May 2019 CH01 Director's details changed for Ms Helen Kirk on 31 March 2018
11 Apr 2019 AP01 Appointment of Ms Heather April Boyce as a director on 21 January 2019
05 Nov 2018 AP01 Appointment of Ms Julie Macey-Hewitt as a director on 4 October 2018
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 TM01 Termination of appointment of Jane Denise Frances Farquharson as a director on 4 October 2018
15 Aug 2018 PSC08 Notification of a person with significant control statement
09 Jul 2018 TM01 Termination of appointment of Victoria Rebecca Ferres as a director on 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
24 Jan 2018 AP01 Appointment of Ms Jane Denise Frances Farquharson as a director on 24 November 2017
24 Jan 2018 AP01 Appointment of Mr Stephen Chufungleung as a director on 24 November 2017
24 Jan 2018 TM01 Termination of appointment of Hilary Anne Thompson as a director on 24 November 2017
24 Jan 2018 TM01 Termination of appointment of Alexandra Margaret Bird as a director on 24 November 2017
24 Jan 2018 TM01 Termination of appointment of Alexandra Margaret Bird as a director on 24 November 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
26 Jul 2017 AD01 Registered office address changed from 13 - 17 Sunbridge Road Bradford West Yorkshire BD1 2AY to 7 Bank Street Castleford WF10 1JD on 26 July 2017
04 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
04 Aug 2016 TM02 Termination of appointment of Joanne Volpe as a secretary on 4 August 2016
14 Jun 2016 AP01 Appointment of Ms Lesley Dabell as a director on 4 February 2016