Advanced company searchLink opens in new window

KENT CHILDREN'S FUND NETWORK

Company number 05207880

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
07 Sep 2015 AR01 Annual return made up to 17 August 2015 no member list
12 Aug 2015 AP03 Appointment of Miss Sandra Foster as a secretary on 1 August 2015
27 May 2015 AP01 Appointment of Mr Sean Nicholas Kearns as a director on 15 May 2015
30 Apr 2015 TM01 Termination of appointment of Stephanie Louise Fairbank as a director on 1 October 2014
30 Apr 2015 TM01 Termination of appointment of Tracey Ann Mcrobert as a director on 1 October 2014
09 Mar 2015 AP01 Appointment of Ms Stephanie Louise Fairbank as a director on 1 April 2013
13 Feb 2015 TM02 Termination of appointment of Venetia Caroline Carpenter as a secretary on 9 February 2015
17 Nov 2014 AA Full accounts made up to 31 March 2014
27 Sep 2014 AR01 Annual return made up to 17 August 2014 no member list
11 Jun 2014 TM01 Termination of appointment of Nicholas Williams as a director
28 May 2014 AD01 Registered office address changed from C/O Cxk Limited 1St Floor Trafalgar House Elwick Road Ashford Kent TN23 1PF on 28 May 2014
20 Jan 2014 AA Full accounts made up to 31 March 2013
15 Nov 2013 AP01 Appointment of Nicholas Williams as a director
15 Nov 2013 AR01 Annual return made up to 17 August 2013 no member list
14 Nov 2013 TM01 Termination of appointment of Marie-Louise White as a director
14 Nov 2013 TM01 Termination of appointment of Cally Vaile as a director
14 Nov 2013 TM01 Termination of appointment of Sacha Powell as a director
14 Nov 2013 TM01 Termination of appointment of Christopher Coffey as a director
14 Nov 2013 AP03 Appointment of Venetia Caroline Carpenter as a secretary
14 Nov 2013 AP02 Appointment of Cxk Limited as a director
30 Oct 2013 AD01 Registered office address changed from C/O Cxk Ltd St Michael's House St. Michaels Road Sittingbourne Kent ME10 3DW England on 30 October 2013
10 May 2013 AD01 Registered office address changed from Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS United Kingdom on 10 May 2013