Advanced company searchLink opens in new window

DONCASTER CITIZENS ADVICE BUREAU

Company number 03712238

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)
26 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2015 AD01 Registered office address changed from Highfield House 9-13 Highfield Road Doncaster South Yorkshire DN1 2LA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 July 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 4.20 Statement of affairs with form 4.19
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
18 Mar 2015 TM01 Termination of appointment of Yasmin Mcmath as a director on 25 February 2015
18 Mar 2015 TM01 Termination of appointment of Anthony Charles Kerrigan as a director on 11 March 2015
12 Feb 2015 AR01 Annual return made up to 7 February 2015 no member list
29 Jan 2015 AP01 Appointment of Mr Carew John Satchwell as a director on 18 December 2014
23 Dec 2014 TM01 Termination of appointment of Mick Jameson as a director on 18 December 2014
05 Nov 2014 TM01 Termination of appointment of Christopher John Mcguinness as a director on 9 October 2014
05 Nov 2014 TM01 Termination of appointment of Robert Michael Dobbing as a director on 9 October 2014
05 Nov 2014 TM02 Termination of appointment of Matthew Bennie as a secretary on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of William Morrison Dennett as a director on 2 November 2014
14 Oct 2014 AP01 Appointment of Mr Anthony Charles Kerrigan as a director on 11 September 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AP01 Appointment of Mr David Shaw as a director on 7 August 2014
01 Aug 2014 TM01 Termination of appointment of Abraham Mdlongwa as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Michael Grey as a director on 24 July 2014
11 Jul 2014 TM01 Termination of appointment of Christine Nicklin as a director
11 Jul 2014 TM01 Termination of appointment of Pat Hall as a director
06 Jun 2014 AD01 Registered office address changed from Guildhall Advice Centre Old Guildhall Yard Doncaster South Yorkshire DN1 1QW on 6 June 2014
25 Apr 2014 AP01 Appointment of Mr William Morrison Dennett as a director
12 Feb 2014 AR01 Annual return made up to 7 February 2014 no member list