Advanced company searchLink opens in new window

WASPS COMMUNITY FOUNDATION

Company number 06345847

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)
11 Apr 2024 CS01 Confirmation statement made on 31 August 2023 with no updates
02 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AA Total exemption full accounts made up to 30 June 2021
03 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
03 Oct 2022 RT01 Administrative restoration application
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from , Ricoh Arena Judds Lane, Longford, Coventry, CV6 6AQ, England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 19 July 2021
24 May 2021 AA Total exemption full accounts made up to 30 June 2020
01 Feb 2021 TM01 Termination of appointment of John Charles Moore Parker as a director on 1 February 2021
01 Feb 2021 PSC07 Cessation of John Charles Moore Parker as a person with significant control on 1 February 2021
08 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
19 Aug 2020 PSC01 Notification of Jacquelyn Mary Isaac as a person with significant control on 18 January 2019
19 Aug 2020 PSC07 Cessation of John Charles Moore Parker as a person with significant control on 7 October 2016
16 Aug 2020 CH01 Director's details changed for Mr John Charles Moore Parker on 16 August 2020
03 Jun 2020 AD02 Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP
08 Apr 2020 AA Total exemption full accounts made up to 30 June 2019