Advanced company searchLink opens in new window

EDU-CARE RECYCLING UK COMMUNITY INTEREST COMPANY

Company number 08115138

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
06 Jun 2022 TM01 Termination of appointment of Stephen Glennon as a director on 16 May 2022
20 May 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
21 May 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 TM01 Termination of appointment of Robert Bruce Wardley as a director on 10 February 2020
05 Feb 2020 AD01 Registered office address changed from Unit 5 Castle Trading Estate Fareham Hampshire PO16 9SF England to Gemini House 136 - 140 Old Shoreham Road Brighton BN3 7BD on 5 February 2020
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 May 2019 PSC01 Notification of Grant Kennedy as a person with significant control on 20 April 2019
21 May 2019 PSC07 Cessation of Learning Links Southern Ltd as a person with significant control on 15 April 2019
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
17 Dec 2018 AP01 Appointment of Mr Simon Marc Nicholson as a director on 6 December 2018
17 Dec 2018 TM01 Termination of appointment of Linda Vanessa Taylor as a director on 6 December 2018
23 Aug 2018 AD01 Registered office address changed from Unit 3 st Georges Business Centre St Georges Square Portsmouth Hampshire PO1 3EY to Unit 5 Castle Trading Estate Fareham Hampshire PO16 9SF on 23 August 2018