- Company Overview for BRADFORD COMMUNITY ENVIRONMENT PROJECT (04111491)
- Filing history for BRADFORD COMMUNITY ENVIRONMENT PROJECT (04111491)
- People for BRADFORD COMMUNITY ENVIRONMENT PROJECT (04111491)
- Insolvency for BRADFORD COMMUNITY ENVIRONMENT PROJECT (04111491)
- More for BRADFORD COMMUNITY ENVIRONMENT PROJECT (04111491)
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) |
---|---|---|---|
06 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
07 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2018 | LIQ02 | Statement of affairs | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AD01 | Registered office address changed from Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 18 December 2017 | |
12 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2017 | TM01 | Termination of appointment of Judith Victoria Webb as a director on 14 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD England to Unit 1a2 Carlisle Business Centre Carlisle Road Bradford BD8 8BD on 30 August 2017 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Judith Victoria Webb as a director on 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
28 Oct 2016 | AD01 | Registered office address changed from Unit 13 Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Unit 38 Carlisle Business Centre 60 Carlisle Road Manningham Bradford BD8 8BD on 28 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Taybah Malik as a director on 10 October 2016 | |
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 | Annual return made up to 21 November 2015 no member list | |
12 Oct 2015 | AP01 | Appointment of Mrs Judith Victoria Webb as a director on 16 April 2012 | |
25 Sep 2015 | AP03 | Appointment of Ms Jennifer Ann White as a secretary on 13 July 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Carlton James Smith as a secretary on 13 July 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Mr Naweed Hussain on 5 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for Ms Taybah Malik on 5 January 2015 | |
24 Nov 2014 | AR01 | Annual return made up to 21 November 2014 no member list |