Advanced company searchLink opens in new window

NORTH DENBIGHSHIRE DOMESTIC ABUSE SERVICE

Company number 03120438

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
07 May 2021 TM01 Termination of appointment of Helen Louise Henderson as a director on 1 May 2021
07 May 2021 TM01 Termination of appointment of Hannah Elizabeth Lloyd as a director on 1 May 2021
07 May 2021 TM01 Termination of appointment of Jayne Cardno as a director on 1 May 2021
07 May 2021 TM01 Termination of appointment of Nicola Jones as a director on 1 May 2021
07 May 2021 TM01 Termination of appointment of Marie Scott as a director on 1 May 2021
07 May 2021 TM01 Termination of appointment of Jennifer Lynne Thackeray as a director on 1 May 2021
07 May 2021 TM01 Termination of appointment of Romana Iqbal as a director on 1 May 2021
30 Apr 2021 PSC07 Cessation of Jennifer Lynne Thackeray as a person with significant control on 1 April 2020
14 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CH01 Director's details changed for Office Manager Mary Louise Caldwell on 20 March 2019
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2015 CH01 Director's details changed for Sarah Edwina O Mahony on 27 October 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list