Advanced company searchLink opens in new window

THE CENTRE FOR DISABILITY STUDIES LIMITED

Company number 06085483

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
29 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Hon Dominic William Petre as a director
01 Mar 2013 TM01 Termination of appointment of Stephen Davies as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
20 Mar 2012 TM02 Termination of appointment of Richard Boyd as a secretary
20 Mar 2012 AP03 Appointment of Mrs Perpetua Thornton as a secretary
14 Feb 2012 AD01 Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 14 February 2012
04 May 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
19 Jan 2011 TM01 Termination of appointment of Christina Davies as a director
19 Jan 2011 TM01 Termination of appointment of Geoffrey Busby as a director
15 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Christina Elsie Davies on 6 February 2010
19 Mar 2010 CH01 Director's details changed for Dr Geoffrey Busby on 6 February 2010
06 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Feb 2009 363a Return made up to 06/02/09; full list of members
06 Feb 2009 190 Location of debenture register