Advanced company searchLink opens in new window

STEVENAGE SOLUTIONS COMMUNITY INTEREST COMPANY

Company number 07888328

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
20 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 AD01 Registered office address changed from Stevenage Citizens Advice Bureau Swingate House Danestrete Stevenage Hertfordshire SG1 1AF to Charter House Charter Place Watford WD17 2RT on 12 April 2017
29 Mar 2017 TM01 Termination of appointment of John-Derek Gregory Hyde as a director on 22 March 2017
17 Jan 2017 AP03 Appointment of Mr David Martin as a secretary on 16 January 2017
16 Jan 2017 AP01 Appointment of Mr Guy Lanchester Foxell as a director on 16 January 2017
16 Jan 2017 TM01 Termination of appointment of Ronald George Dunning as a director on 16 January 2017
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,125
23 Dec 2015 AP01 Appointment of Mr Daniel Marshall as a director on 1 February 2014
23 Dec 2015 TM01 Termination of appointment of Marian Hurle as a director on 31 January 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,125
22 Dec 2014 AP01 Appointment of Mr Ronald George Dunning as a director on 9 January 2014
22 Dec 2014 TM01 Termination of appointment of Nigel Aubrey Johnson as a director on 1 January 2014
16 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 750
15 Jan 2014 TM01 Termination of appointment of Robin Webb as a director
15 Jan 2014 TM01 Termination of appointment of Robin Webb as a director
15 Jan 2014 AP01 Appointment of Mr John Derek Hyde as a director
10 Jan 2014 TM01 Termination of appointment of Bernard Eddleston as a director
10 Jan 2014 TM01 Termination of appointment of Ann Jansz as a director