Advanced company searchLink opens in new window

STOUR COMMUNITY INTEREST COMPANY

Company number 06369713

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
07 Oct 2015 AR01 Annual return made up to 12 September 2015 no member list
02 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 12 September 2014 no member list
30 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
17 Sep 2013 AD01 Registered office address changed from Fosse Ridge House Fosse Way Halford Warwickshire CV36 5BN England on 17 September 2013
17 Sep 2013 AR01 Annual return made up to 12 September 2013 no member list
17 Sep 2013 AD01 Registered office address changed from C/O Stour Enterprise Centre 2Nd Floor Astech Mill 50 Stratford Road Shipston-on-Stour Warwickshire CV36 4BA United Kingdom on 17 September 2013
28 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 12 September 2012 no member list
13 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Jan 2012 AP01 Appointment of Mr David John Roache as a director
31 Jan 2012 AD01 Registered office address changed from Fosse Ridge House Fosse Way Halford Warwickshire CV36 5BN United Kingdom on 31 January 2012
30 Jan 2012 AP01 Appointment of Mr Robert William Banfield as a director
06 Oct 2011 AR01 Annual return made up to 12 September 2011 no member list
06 Oct 2011 AP01 Appointment of Miss Elizabeth Jane Atkinson as a director
06 Oct 2011 TM01 Termination of appointment of Brian Tafft as a director
06 Oct 2011 TM01 Termination of appointment of Trevor Russel as a director
07 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 12 September 2010 no member list
08 Oct 2010 CH03 Secretary's details changed for Mrs Susan Alexandra Schlee Lewis on 12 September 2010
08 Oct 2010 CH01 Director's details changed for Mr Trevor William Joseph Russel on 12 September 2010