Advanced company searchLink opens in new window

COLLECTIVE COMMUNITY PARTNERSHIPS UK C.I.C.

Company number 08113311

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
07 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
11 Nov 2015 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
20 Jul 2015 AD01 Registered office address changed from 16 Blossom Street Manchester M4 5AW to 16 Blossom Street Manchester M4 5AW on 20 July 2015
16 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Jul 2015 AD01 Registered office address changed from 57 Fourways House Hilton Street Manchester Greater Manchester M1 2EJ to 16 Blossom Street Manchester M4 5AW on 16 July 2015
24 Jun 2015 AA Total exemption full accounts made up to 30 June 2014
22 Dec 2014 TM02 Termination of appointment of Kurt Allyster Lee as a secretary on 11 December 2014
22 Dec 2014 TM02 Termination of appointment of Raja Miah as a secretary on 11 December 2014
25 Sep 2014 AAMD Amended total exemption full accounts made up to 30 June 2013
10 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
04 Apr 2014 CERTNM Company name changed collective community partnerships uk LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-01-06
04 Apr 2014 CICCON Change of name
04 Apr 2014 CONNOT Change of name notice
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 AP03 Appointment of Kurt Allyster Lee as a secretary
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
30 Oct 2013 CH01 Director's details changed for Mr Raja Miah on 1 June 2013
30 Oct 2013 CH03 Secretary's details changed for Mr Raja Miah on 1 July 2013
18 Oct 2013 CH01 Director's details changed
15 Oct 2013 AD01 Registered office address changed from 51 Hilton Street Manchester M1 2EF England on 15 October 2013
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off