Advanced company searchLink opens in new window

TARGET 80 COMMUNITY INTEREST COMPANY

Company number 06599537

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2011 DS01 Application to strike the company off the register
31 May 2011 AR01 Annual return made up to 21 May 2011 no member list
30 May 2011 CH01 Director's details changed for Denise Catherine Perrin on 17 May 2011
17 Jan 2011 MA Memorandum and Articles of Association
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2010 AA Total exemption full accounts made up to 31 May 2010
10 Jun 2010 AR01 Annual return made up to 21 May 2010 no member list
10 Jun 2010 CH01 Director's details changed for Denise Catherine Perrin on 21 May 2010
08 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
08 Feb 2010 AD01 Registered office address changed from 70 Prince Street Bristol BS1 4HU on 8 February 2010
08 Feb 2010 AP03 Appointment of Mr Ian Felton Roderick as a secretary
03 Feb 2010 TM02 Termination of appointment of Helen Godfrey as a secretary
03 Jun 2009 363a Annual return made up to 21/05/09
16 Mar 2009 MA Memorandum and Articles of Association
11 Nov 2008 288c Director's Change of Particulars / ian roderick / 03/11/2008 / HouseName/Number was: , now: sidelands house; Street was: sidelands, now: nutgrove lane; Area was: nutgrove lane, chew magna, now: chew magna
06 Aug 2008 CERTNM Company name changed target 60 COMMUNITY INTEREST COMPANY\certificate issued on 08/08/08
21 May 2008 CICINC Incorporation of a Community Interest Company