Advanced company searchLink opens in new window

CHELMSFORD WOMEN'S AID

Company number 03588461

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
25 Aug 2016 TM01 Termination of appointment of Sharon Lutchmie Rodie as a director on 1 August 2016
27 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
04 Jul 2015 AA Full accounts made up to 30 September 2014
30 Jun 2015 AR01 Annual return made up to 25 June 2015 no member list
24 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
08 Jul 2014 AR01 Annual return made up to 25 June 2014 no member list
06 Jan 2014 AA Full accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 25 June 2013 no member list
14 Jun 2013 TM01 Termination of appointment of Deborah Colbert as a director
13 Nov 2012 TM01 Termination of appointment of Linda Knock as a director
13 Nov 2012 TM01 Termination of appointment of Alison Brewer as a director
14 Aug 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 25 June 2012 no member list
02 Feb 2012 TM01 Termination of appointment of Jane Davey as a director
18 Oct 2011 AA Full accounts made up to 31 March 2011
06 Sep 2011 TM01 Termination of appointment of Josephine Clarke as a director
08 Jul 2011 AR01 Annual return made up to 25 June 2011 no member list
08 Jul 2011 CH01 Director's details changed for Miss Ruth Margaret Parmenter on 1 November 2010
03 Mar 2011 AP01 Appointment of Sharon Lutchmie Rodie as a director
19 Aug 2010 AR01 Annual return made up to 25 June 2010 no member list
19 Aug 2010 AD01 Registered office address changed from 11a /B Broomfield Road Chelmsford Essex CM1 1SY on 19 August 2010
18 Aug 2010 CH01 Director's details changed for Miss Ruth Margaret Parmenter on 25 June 2010