Advanced company searchLink opens in new window

THE COMMUNITY DEVELOPMENT COMPANY LIMITED

Company number 03111401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2023 WU15 Notice of final account prior to dissolution
09 Dec 2022 WU07 Progress report in a winding up by the court
17 Jan 2022 WU07 Progress report in a winding up by the court
25 Jan 2021 WU07 Progress report in a winding up by the court
10 Dec 2019 AD01 Registered office address changed from The Chapel Bridge Street Driffield East Yorkshire YO25 6DA England to Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 December 2019
06 Dec 2019 WU04 Appointment of a liquidator
27 Nov 2019 COCOMP Order of court to wind up
22 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from The Community Enterprise Centre Cottingham Road Hull East Yorkshire HU5 2DH to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2 October 2019
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
04 Jul 2018 TM01 Termination of appointment of Rahmat Aziz Salik as a director on 15 June 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 9 October 2015 no member list
03 Nov 2015 TM01 Termination of appointment of Stephen Thomas Kay as a director on 31 October 2015
23 Apr 2015 TM02 Termination of appointment of Joanne Carrie Tanton as a secretary on 31 March 2015
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 9 October 2014 no member list
06 Nov 2014 TM01 Termination of appointment of Michael Matongo as a director on 15 July 2014
04 Dec 2013 TM01 Termination of appointment of Edward Brooks as a director