WALGRAVE WELLBEING CENTRE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/11/2425 November 2024 Previous accounting period extended from 2024-05-31 to 2024-09-30

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/07/2425 July 2024 Appointment of Alan Frederick Staples as a secretary on 2024-07-07

View Document

20/07/2420 July 2024 Appointment of Alan Frederick Staples as a director on 2024-07-07

View Document

18/07/2418 July 2024 Termination of appointment of John Andrew Neilson as a director on 2024-07-06

View Document

18/07/2418 July 2024 Termination of appointment of John Andrew Neilson as a secretary on 2024-07-06

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2024 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CESSATION OF ALAN ALCOCK WILD AS A PSC

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WILD

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 13/05/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR SIMON JOHN HENRY MEAD

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA LLOYD

View Document

06/09/156 September 2015 DIRECTOR APPOINTED MR JOHN ANDREW NEILSON

View Document

18/05/1518 May 2015 13/05/15 NO MEMBER LIST

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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