CENTRE FOR REWILDING CIC

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2227 March 2022 Termination of appointment of Robert David Merrett as a director on 2022-03-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/04/217 April 2021 DIRECTOR APPOINTED MISS JENNY ROSEMARY KERRIDGE

View Document

05/04/215 April 2021 DIRECTOR APPOINTED MR. ROBERT DAVID MERRETT

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW DICKINSON / 25/02/2021

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information