Advanced company searchLink opens in new window

CLICK NOTTINGHAM CIC

Company number 07784765

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
14 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
06 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
09 Feb 2018 TM02 Termination of appointment of Sarah-Louise Stanley as a secretary on 3 February 2018
27 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
01 Nov 2017 AP01 Appointment of Mrs Louise Hemment as a director on 30 October 2017
01 Nov 2017 AP01 Appointment of Mrs Gillian Anne Moy as a director on 30 October 2017
31 Oct 2017 TM01 Termination of appointment of Trevor Mark Nicholas as a director on 30 October 2017
31 Oct 2017 TM01 Termination of appointment of Stephen John Hyde as a director on 30 October 2017
31 Oct 2017 AP01 Appointment of Mr Mark Shaun Simms as a director on 30 October 2017
22 Jun 2017 AD01 Registered office address changed from Castle Cavendish Works Dorking Road Nottingham NG7 5PN to Nottingham Voluntary Action Centre Mansfield Road Nottingham NG1 3FB on 22 June 2017
25 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
13 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
07 Oct 2016 AP01 Appointment of Mrs Maria Louise Willis as a director on 30 September 2016
06 Oct 2016 AP03 Appointment of Miss Sarah-Louise Stanley as a secretary on 5 October 2016
06 Oct 2016 TM01 Termination of appointment of Toni Marie Esberger as a director on 30 September 2016
20 Apr 2016 TM01 Termination of appointment of Gillian Anne Moy as a director on 7 April 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jan 2016 CC04 Statement of company's objects
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2015 CC04 Statement of company's objects
30 Sep 2015 AR01 Annual return made up to 23 September 2015 no member list