THIRD WAY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/235 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Statement of affairs

View Document

05/05/235 May 2023 Registered office address changed from 3 Station Road Parbold Wigan WN8 7NU England to Skull House Lane Appley Bridge Wigan WN6 9DW on 2023-05-05

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PREVSHO FROM 01/09/2018 TO 31/08/2018

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SWIFT

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 1 SCARISBRICK AVENUE PARBOLD WIGAN WN8 7HE ENGLAND

View Document

14/06/1814 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SWIFT / 18/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND CORNAH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY ROLAND CORNAH

View Document

07/11/177 November 2017 CESSATION OF ROLAND TIMOTHY CORNAH AS A PSC

View Document

07/11/177 November 2017 SECRETARY APPOINTED MR STEPHEN JOHN MORGAN

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 12 ALDERBROOK DRIVE PARBOLD NEAR WIGAN LANCASHIRE WN8 7HF

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN MORGAN

View Document

25/07/1725 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/16

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR GARY IAN SMITH

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN MORGAN

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR DAVID REID

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 01/09/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 11/06/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 01/09/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 11/06/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND TIMOTHY CORNAH / 14/06/2013

View Document

02/06/152 June 2015 01/09/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 11/06/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 CURREXT FROM 30/06/2014 TO 01/09/2014

View Document

15/04/1415 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 11/06/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/06/1215 June 2012 11/06/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 11/06/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND TIMOTHY CORNAH / 10/06/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGGAIN

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 11/06/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON GREGGAIN / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SWIFT / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND TIMOTHY CORNAH / 11/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND TIMOTHY CORNAH / 11/06/2010

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGGAIN / 12/06/2009

View Document

11/06/0911 June 2009 CIC INCORPORATION

View Document


More Company Information