Advanced company searchLink opens in new window

CHESHIRE COMMUNITY VOICE

Company number 05622381

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
29 Nov 2010 DS02 Withdraw the company strike off application
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2010 DS01 Application to strike the company off the register
11 Dec 2009 AR01 Annual return made up to 14 November 2009 no member list
11 Dec 2009 CH01 Director's details changed for Mrs Jane Margaret Smart on 11 December 2009
11 Dec 2009 CH01 Director's details changed for William Thomas Brookes on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Ms Evelyn Thomas on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Mrs Jane Margaret Smart on 11 December 2009
11 Dec 2009 AP03 Appointment of Mrs Maire Joyce Gibson as a secretary
09 Dec 2009 AP01 Appointment of Mrs Jane Margaret Smart as a director
09 Dec 2009 TM01 Termination of appointment of Maire Gibson as a director
09 Dec 2009 TM02 Termination of appointment of Jane Smart as a secretary
09 Dec 2009 TM01 Termination of appointment of Jane Smart as a director
09 Dec 2009 TM01 Termination of appointment of David Walmsley Mccarthy as a director
09 Dec 2009 TM01 Termination of appointment of Brian Bowles as a director
19 Oct 2009 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
24 Aug 2009 AA Total exemption full accounts made up to 28 February 2009
27 Feb 2009 288a Secretary appointed mrs jane margaret smart
27 Feb 2009 288a Director appointed mrs jane margaret smart
27 Feb 2009 288a Director appointed ms evelyn thomas
29 Jan 2009 288b Appointment Terminated Secretary hilda yarker
28 Jan 2009 288c Director's Change of Particulars / jane smart / 02/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 36; Street was: 6 pritchard drive, now: hartford road; Post Code was: CW9 8HL, now: CW9 8JE