Advanced company searchLink opens in new window

EAST STAFFORDSHIRE CITIZENS ADVICE BUREAU

Company number 05761005

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 TM01 Termination of appointment of Judith Margaret Heaver as a director on 23 June 2019
25 Jun 2019 TM02 Termination of appointment of Dawn Tracey Green as a secretary on 23 June 2019
08 May 2019 CS01 Confirmation statement made on 27 March 2019 with updates
08 May 2019 CH03 Secretary's details changed for Mrs Dawn Tracey Green on 6 May 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 CH03 Secretary's details changed for Mrs Dawn Tracey Green on 19 November 2018
28 Nov 2018 TM01 Termination of appointment of David Arthur Hopwood as a director on 19 November 2018
05 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 TM01 Termination of appointment of Richard Alan Bird as a director on 14 September 2017
07 Sep 2017 TM01 Termination of appointment of Clover Merle Miller as a director on 31 August 2017
25 Aug 2017 AP01 Appointment of Ms Jayne Walton as a director on 10 July 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Margaret Anne Heather as a director on 21 September 2016
22 Mar 2017 AP01 Appointment of Mr Carl Christopher Mcinerney as a director on 8 February 2017
22 Mar 2017 TM01 Termination of appointment of Alan James Parsons as a director on 28 February 2017
21 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
01 Sep 2016 AD01 Registered office address changed from , Units 5D-5E Anson Court, Horninglow Street, Burton upon Trent, Staffordshire, DE14 1NG to Suite 8 Anson Court Horninglow Street Burton-on-Trent DE14 1NG on 1 September 2016
04 Apr 2016 AR01 Annual return made up to 27 March 2016 no member list
04 Apr 2016 TM01 Termination of appointment of Jacqueline Mary Jones as a director on 31 March 2016