Advanced company searchLink opens in new window

NUNEATON TOWN COMMUNITY FOUNDATION C.I.C.

Company number 07327657

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
10 Oct 2014 CH01 Director's details changed for Mr Ian Neale on 11 September 2014
15 Sep 2014 AD01 Registered office address changed from The Bungalow Cottage Farm Coventry Road Wolvey Hinckley Leicestershire LE10 3HF to 14 Redruth Close Horestone Grange Nuneaton Warwickshire CV11 6FG on 15 September 2014
31 Jul 2014 AR01 Annual return made up to 27 July 2014 no member list
28 Aug 2013 AR01 Annual return made up to 27 July 2013 no member list
19 Aug 2013 CH01 Director's details changed for Miss Susan Wilson on 19 August 2013
19 Aug 2013 AD01 Registered office address changed from Triton Showers Community Arena Liberty Way Nuneaton Warwickshire CV11 6RR United Kingdom on 19 August 2013
19 Aug 2013 CH01 Director's details changed for Mr Ian Neale on 19 August 2013
11 Jun 2013 TM01 Termination of appointment of Tina Simpson as a director
11 Jun 2013 TM01 Termination of appointment of Sarah Mclean as a director
13 May 2013 TM01 Termination of appointment of Mark Walker as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Apr 2013 TM01 Termination of appointment of Andrew Marcui as a director
18 Feb 2013 TM01 Termination of appointment of John Clarke as a director
18 Sep 2012 AR01 Annual return made up to 27 July 2012 no member list
12 Sep 2012 ANNOTATION Rectified Form TM01 was removed from the public register on 26/10/2012 as it is factually inaccurate.
10 Jul 2012 AA Total exemption full accounts made up to 31 May 2011
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 AD01 Registered office address changed from Victoria Court 21-25 Tennant Street Nuneaton Warwickshire CV11 4LZ on 10 January 2012
20 Sep 2011 AP01 Appointment of Andrew David Marcui as a director
19 Aug 2011 AR01 Annual return made up to 27 July 2011 no member list
29 Sep 2010 CERTNM Company name changed nuneaton town C.I.C.\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06