- Company Overview for SWINDON & WILTSHIRE ALCOHOL & DRUG SERVICE (01623294)
- Filing history for SWINDON & WILTSHIRE ALCOHOL & DRUG SERVICE (01623294)
- People for SWINDON & WILTSHIRE ALCOHOL & DRUG SERVICE (01623294)
- Charges for SWINDON & WILTSHIRE ALCOHOL & DRUG SERVICE (01623294)
- More for SWINDON & WILTSHIRE ALCOHOL & DRUG SERVICE (01623294)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2019 | DS01 | Application to strike the company off the register | |
04 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Liz Owen as a director on 16 July 2018 | |
13 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2018 | PSC07 | Cessation of David William Thompson as a person with significant control on 22 November 2017 | |
07 Feb 2018 | PSC07 | Cessation of David Thomas Wallace Pride as a person with significant control on 22 November 2017 | |
07 Feb 2018 | PSC07 | Cessation of Vernon Rees Manfield as a person with significant control on 22 November 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
06 Feb 2018 | AP01 | Appointment of Mr Andrew Gould as a director on 14 December 2016 | |
06 Feb 2018 | AP01 | Appointment of Mrs Liz Owen as a director on 2 August 2016 | |
06 Feb 2018 | AP01 | Appointment of Dr Joanna Gould as a director on 1 June 2016 | |
06 Feb 2018 | TM01 | Termination of appointment of David William Thompson as a director on 13 June 2017 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Joy Russell as a director on 15 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
04 Dec 2015 | AR01 | Annual return made up to 22 November 2015 no member list | |
26 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 | Annual return made up to 22 November 2014 no member list |