Advanced company searchLink opens in new window

MUTUAL INSPIRATION COMMUNITY INTEREST COMPANY

Company number 05846858

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 DS01 Application to strike the company off the register
22 Jul 2013 TM01 Termination of appointment of Stephen James Day as a director on 30 June 2013
15 Jun 2013 AR01 Annual return made up to 14 June 2013 no member list
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 14 June 2012 no member list
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 14 June 2011 no member list
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 14 June 2010 no member list
01 Jul 2010 CH01 Director's details changed for Stephen James Day on 14 June 2010
17 May 2010 CC04 Statement of company's objects
17 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Aug 2009 288a Director appointed stephen james day
15 Aug 2009 CERTNM Company name changed centre for community and social enterprise COMMUNITY INTEREST COMPANY\certificate issued on 17/08/09
02 Jul 2009 CERTNM Company name changed centre for vital elders COMMUNITY INTEREST COMPANY\certificate issued on 06/07/09
22 Jun 2009 363a Annual return made up to 14/06/09
19 May 2009 AA Total exemption small company accounts made up to 30 June 2008
07 Oct 2008 288c Director and Secretary's Change of Particulars / patricia bell / 01/10/2008 / HouseName/Number was: , now: 9; Street was: 12 beaminster way, now: ebchester court; Area was: , now: kingston park; Post Code was: NE3 2QU, now: NE3 2QX
07 Oct 2008 288c Director's Change of Particulars / michael bell / 01/10/2008 / HouseName/Number was: , now: 9; Street was: 12 beaminster way, now: ebchester court; Area was: , now: kingston park; Region was: tyne & wear, now: tyne and wear; Post Code was: NE3 2QU, now: NE3 2QX
07 Oct 2008 287 Registered office changed on 07/10/2008 from 12 beaminster way newcastle upon tyne tyne and wear NE3 2QU
25 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007