- Company Overview for GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU (02993822)
- Filing history for GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU (02993822)
- People for GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU (02993822)
- More for GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU (02993822)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
09 Dec 2021 | TM01 | Termination of appointment of Alison Margaret Mordaunt as a director on 24 May 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Robert Knibbs as a director on 24 May 2021 | |
09 Dec 2021 | TM02 | Termination of appointment of Alison Margaret Mordaunt as a secretary on 24 May 2021 | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
05 Dec 2019 | TM01 | Termination of appointment of Audrey Ricks as a director on 12 June 2019 | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 75-81 Eastgate Street Gloucester GL1 1PN to Messenger House 35 st. Michaels Square Gloucester GL1 1HX on 28 November 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Peter Edward Whittall as a director on 23 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Mr Robert Knibbs as a director on 28 January 2016 | |
02 Dec 2016 | AP01 | Appointment of Mrs Vareta Bryan as a director on 26 March 2015 | |
10 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 | Annual return made up to 19 November 2015 no member list | |
06 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 |