Advanced company searchLink opens in new window

VOLUNTEER BUREAU OF CRAVEN

Company number 04594244

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2017 4.20 Statement of affairs with form 4.19
27 Apr 2017 600 Appointment of a voluntary liquidator
21 Apr 2017 AD01 Registered office address changed from 26 Otley Street Skipton North Yorkshire BD23 1EW to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 21 April 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
25 Oct 2016 TM01 Termination of appointment of Jonathan Peter Wade as a director on 17 October 2016
17 Aug 2016 TM01 Termination of appointment of Jeremy Leslie Ford as a director on 8 August 2016
21 Mar 2016 TM01 Termination of appointment of Linda Mary Yates as a director on 14 January 2016
20 Jan 2016 AP01 Appointment of Mr Phillip David Barker as a director on 14 January 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 19 November 2015 no member list
23 Nov 2015 CH01 Director's details changed for Mr Jonathan Peter Wade on 1 November 2015
20 Oct 2015 AP01 Appointment of Mrs Julia Rosalyn Hickling as a director on 7 September 2015
24 Sep 2015 MA Memorandum and Articles of Association
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2015 AP01 Appointment of Mr Jonathan Peter Wade as a director on 7 September 2015
04 Jun 2015 AP01 Appointment of Ms Linda Mary Yates as a director on 26 May 2015
28 May 2015 AP01 Appointment of Mr Graham Stewart Yule as a director on 26 May 2015
27 May 2015 AP01 Appointment of Mr Jeremy Leslie Ford as a director on 26 May 2015
27 May 2015 AP01 Appointment of Miss Margaret Allen as a director on 26 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 19 November 2014 no member list