- Company Overview for EAST STAFFORDSHIRE CITIZENS ADVICE BUREAU (05761005)
- Filing history for EAST STAFFORDSHIRE CITIZENS ADVICE BUREAU (05761005)
- People for EAST STAFFORDSHIRE CITIZENS ADVICE BUREAU (05761005)
- More for EAST STAFFORDSHIRE CITIZENS ADVICE BUREAU (05761005)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Judith Margaret Heaver as a director on 23 June 2019 | |
25 Jun 2019 | TM02 | Termination of appointment of Dawn Tracey Green as a secretary on 23 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
08 May 2019 | CH03 | Secretary's details changed for Mrs Dawn Tracey Green on 6 May 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | CH03 | Secretary's details changed for Mrs Dawn Tracey Green on 19 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of David Arthur Hopwood as a director on 19 November 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Richard Alan Bird as a director on 14 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Clover Merle Miller as a director on 31 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Ms Jayne Walton as a director on 10 July 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Margaret Anne Heather as a director on 21 September 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr Carl Christopher Mcinerney as a director on 8 February 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Alan James Parsons as a director on 28 February 2017 | |
21 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from , Units 5D-5E Anson Court, Horninglow Street, Burton upon Trent, Staffordshire, DE14 1NG to Suite 8 Anson Court Horninglow Street Burton-on-Trent DE14 1NG on 1 September 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
04 Apr 2016 | TM01 | Termination of appointment of Jacqueline Mary Jones as a director on 31 March 2016 |