Advanced company searchLink opens in new window

GLOUCESTERSHIRE ASSOCIATION FOR VOLUNTARY & COMMUNITY ACTION

Company number 03501904

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AP01 Appointment of Mr Simon Paul Gillings as a director on 1 November 2017
03 Nov 2017 TM01 Termination of appointment of Ronald Ring as a director on 31 October 2017
17 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
14 Feb 2017 AD01 Registered office address changed from City Works Alfred Street Gloucester Gloucestershire GL1 4DF to 35 a Windrush Road Tuffley Gloucester Gloucestershire GL4 0JR on 14 February 2017
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
29 May 2016 TM01 Termination of appointment of Jenny Elizabeth Hopkins as a director on 20 May 2016
29 May 2016 TM01 Termination of appointment of Simon Paul Gillings as a director on 20 May 2016
29 May 2016 TM01 Termination of appointment of Nasreen Akhtar as a director on 20 May 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 no member list
23 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 TM01 Termination of appointment of Lynette Sydney Hurley as a director on 6 October 2015
06 Aug 2015 TM01 Termination of appointment of Jackie Harris as a director on 2 June 2015
06 Aug 2015 TM01 Termination of appointment of Davina Elizabeth Jones as a director on 21 April 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list
17 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
06 Oct 2014 AP03 Appointment of Mr Albert Mark Gardiner as a secretary on 31 August 2014
06 Oct 2014 TM02 Termination of appointment of Sally Pickering as a secretary on 31 August 2014