Advanced company searchLink opens in new window

COMMUNITY JAL C.I.C.

Company number 07609223

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)
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