Advanced company searchLink opens in new window

BRADFORD COMMUNITY ENVIRONMENT PROJECT

Company number 04111491

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 LIQ06 Resignation of a liquidator
07 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2018 LIQ02 Statement of affairs
07 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
18 Dec 2017 AD01 Registered office address changed from Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 18 December 2017
12 Dec 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 TM01 Termination of appointment of Judith Victoria Webb as a director on 14 August 2017
30 Aug 2017 AD01 Registered office address changed from Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD England to Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD on 30 August 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
04 Jan 2017 TM01 Termination of appointment of Judith Victoria Webb as a director on 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
28 Oct 2016 AD01 Registered office address changed from Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Taybah Malik as a director on 10 October 2016
04 Jan 2016 AA Full accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 21 November 2015 no member list
12 Oct 2015 AP01 Appointment of Mrs Judith Victoria Webb as a director on 16 April 2012
25 Sep 2015 AP03 Appointment of Ms Jennifer Ann White as a secretary on 13 July 2015
25 Sep 2015 TM02 Termination of appointment of Carlton James Smith as a secretary on 13 July 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
05 Jan 2015 CH01 Director's details changed for Mr Naweed Hussain on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Ms Taybah Malik on 5 January 2015
24 Nov 2014 AR01 Annual return made up to 21 November 2014 no member list