WALGRAVE WELLBEING CENTRE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
25/11/2425 November 2024 | Previous accounting period extended from 2024-05-31 to 2024-09-30 |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
30/09/2430 September 2024 | Application to strike the company off the register |
14/08/2414 August 2024 | Confirmation statement made on 2024-05-13 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-05-31 |
25/07/2425 July 2024 | Appointment of Alan Frederick Staples as a secretary on 2024-07-07 |
20/07/2420 July 2024 | Appointment of Alan Frederick Staples as a director on 2024-07-07 |
18/07/2418 July 2024 | Termination of appointment of John Andrew Neilson as a director on 2024-07-06 |
18/07/2418 July 2024 | Termination of appointment of John Andrew Neilson as a secretary on 2024-07-06 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-05-31 |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-05-31 |
24/06/2024 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
13/08/1913 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/11/174 November 2017 | CESSATION OF ALAN ALCOCK WILD AS A PSC |
04/11/174 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILD |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | 13/05/16 NO MEMBER LIST |
22/02/1622 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
06/12/156 December 2015 | DIRECTOR APPOINTED MR SIMON JOHN HENRY MEAD |
06/09/156 September 2015 | APPOINTMENT TERMINATED, DIRECTOR FIONA LLOYD |
06/09/156 September 2015 | DIRECTOR APPOINTED MR JOHN ANDREW NEILSON |
18/05/1518 May 2015 | 13/05/15 NO MEMBER LIST |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company