- Company Overview for COMMUNITY JAL C.I.C. (07609223)
- Filing history for COMMUNITY JAL C.I.C. (07609223)
- People for COMMUNITY JAL C.I.C. (07609223)
- More for COMMUNITY JAL C.I.C. (07609223)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 | Annual return made up to 19 April 2015 no member list | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 May 2014 | AR01 | Annual return made up to 19 April 2014 no member list | |
04 May 2014 | AD01 | Registered office address changed from the Old Nursery St Gregory's Catholic Primary School Spring Garden Road Stoke-on-Trent Staffordshire ST3 2QN England on 4 May 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Montrose Works King Street Fenton Stoke on Trent Staffordshire ST4 3EF England on 6 November 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Wayne Stevenson as a director | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2013 | AR01 | Annual return made up to 19 April 2013 no member list | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 19 April 2012 no member list | |
24 May 2012 | AD01 | Registered office address changed from Montrose Works King Street Stoke-on-Trent Staffordshire ST4 3EF on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Joanne Katherine Donner on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Paul Martin Willis on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Lynnette Marie Gillian Donner on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Wayne Stevenson on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Carl Robinson on 24 May 2012 | |
02 Feb 2012 | ANNOTATION |
Clarification TM02 was removed from the public register on 16TH April 2012 as it was invalid or ineffective.
|
|
02 Feb 2012 | TM01 | Termination of appointment of Rebecca Lockitt as a director | |
19 Oct 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
19 Apr 2011 | CICINC | Incorporation of a Community Interest Company |