Advanced company searchLink opens in new window

THE CENTRE FOR ACCESSIBLE ENVIRONMENTS

Company number 03112684

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 TM01 Termination of appointment of Jim Watt as a director on 29 December 2016
29 Dec 2016 TM01 Termination of appointment of John Ramm as a director on 29 December 2016
29 Dec 2016 TM01 Termination of appointment of Sheila Ann Hyde as a director on 29 December 2016
28 Dec 2016 DS01 Application to strike the company off the register
12 Nov 2016 MR04 Satisfaction of charge 3 in full
06 Oct 2016 AP01 Appointment of Mr Jim Watt as a director on 27 September 2016
06 Oct 2016 AP01 Appointment of Mr John Ramm as a director on 27 September 2016
05 Oct 2016 TM01 Termination of appointment of Paul Gamble as a director on 30 September 2016
05 Oct 2016 AP01 Appointment of Ms Sheila Ann Hyde as a director on 27 September 2016
14 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
13 Sep 2016 TM02 Termination of appointment of Patrick Shaw as a secretary on 26 August 2016
02 Feb 2016 AA Full accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 6 August 2015 no member list
25 Aug 2015 TM01 Termination of appointment of David William Petherick as a director on 22 June 2015
25 Aug 2015 TM01 Termination of appointment of Mary Pauline Nee as a director on 10 March 2015
25 Aug 2015 CH03 Secretary's details changed for Mr Patrick Shaw on 4 November 2014
25 Aug 2015 TM01 Termination of appointment of Peter Lainson as a director on 22 June 2015
25 Aug 2015 TM01 Termination of appointment of Vidur Lekh Chandra Dindayal as a director on 22 June 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 no member list
28 Aug 2014 TM02 Termination of appointment of Barry Alan Chalkley as a secretary on 31 July 2014
28 Aug 2014 AP03 Appointment of Mr Patrick Shaw as a secretary on 1 August 2014