Advanced company searchLink opens in new window

AGE CONCERN DUDLEY

Company number 04026296

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2023 DS01 Application to strike the company off the register
13 Feb 2023 CVA4 Notice of completion of voluntary arrangement
03 Oct 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2022
31 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
26 Jul 2022 AD01 Registered office address changed from 5 - 6 5 - 6 Greenfield Crescent Edgbaston Birmingham England B15 3BE United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham England B15 3BE on 26 July 2022
26 Jul 2022 AD01 Registered office address changed from Unit 3, Dudley Court North, the Waterfront Level Street Brierley Hill West Midlands DY5 1XP to 5 - 6 5 - 6 Greenfield Crescent Edgbaston Birmingham England B15 3BE on 26 July 2022
26 Jul 2022 TM01 Termination of appointment of Michael Barry Hall as a director on 15 July 2022
26 Jul 2022 TM01 Termination of appointment of Alison Dawn Curtis as a director on 29 April 2021
23 Nov 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 30 June 2020
30 Sep 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2021
02 Jun 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Jun 2021 LIQ MISC OC Court order INSOLVENCY:Order of court: Removal and appointment of Liquidator.
14 Jan 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
15 Sep 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
09 Jul 2020 TM02 Termination of appointment of Christine Szygowski as a secretary on 30 June 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CH01 Director's details changed for Ms Dawn Curtis on 17 July 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
08 Jul 2019 AP01 Appointment of Ms Dawn Curtis as a director on 12 November 2018