Advanced company searchLink opens in new window

NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY

Company number 07569496

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)
20 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
06 Oct 2020 LIQ01 Declaration of solvency
06 Oct 2020 600 Appointment of a voluntary liquidator
06 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
03 Aug 2020 AA Full accounts made up to 31 March 2020
29 Jul 2020 AD01 Registered office address changed from Unit 48 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to 2 Glass Wharf Pricewaterhousecoopers Llp Bristol BS2 0FR on 29 July 2020
15 Jun 2020 MA Memorandum and Articles of Association
15 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 SH06 Cancellation of shares. Statement of capital on 22 March 2020
  • GBP 3
22 Apr 2020 SH03 Purchase of own shares.
22 Apr 2020 SH03 Purchase of own shares.
09 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Linda Margaret Nash as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Jenny Turton as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Philip John Saunders as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Mary Lewis as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Sara Jane Harding as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Judith Arden Brown as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of David Hamilton Baldwin as a director on 31 March 2020
03 Feb 2020 AD01 Registered office address changed from Castlewood Tickenham Road Clevedon North Somerset BS21 6FW to Unit 48 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 3 February 2020
20 Dec 2019 SH06 Cancellation of shares. Statement of capital on 1 December 2019
  • GBP 428.00