Advanced company searchLink opens in new window

CYCLES RECYCLED COMMUNITY INTEREST COMPANY

Company number 07261945

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2023 DS01 Application to strike the company off the register
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
23 Jun 2022 AD01 Registered office address changed from 44 York Street Clitheroe BB7 2DL England to 2 York Street Clitheroe Lancashire BB7 2DL on 23 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from 10-12 Wellington Street St. Johns Blackburn BB1 8AG England to 44 York Street Clitheroe BB7 2DL on 14 March 2022
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Oct 2019 AD01 Registered office address changed from Unit 1 the Old Sawmill Shaw Bridge St Clitheroe Lancs BB7 1LY to 10-12 Wellington Street St. Johns Blackburn BB1 8AG on 30 October 2019
05 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
05 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
24 May 2018 PSC07 Cessation of Simon Allistair Carmichael as a person with significant control on 1 May 2018
15 May 2018 TM01 Termination of appointment of Simon Allistair Carmichael as a director on 1 May 2018
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 no member list
22 Mar 2016 AA Total exemption full accounts made up to 31 May 2015