Advanced company searchLink opens in new window

THE CICELY FOUNDATION

Company number 06389522

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 DS01 Application to strike the company off the register
13 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 3 October 2014 no member list
14 Oct 2014 AD01 Registered office address changed from Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 13 Willow Way Christchurch Dorset BH23 1JJ on 14 October 2014
03 Jun 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 AR01 Annual return made up to 3 October 2013 no member list
15 Oct 2013 AP01 Appointment of Mrs Celia Bartlett as a director
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Oct 2012 AR01 Annual return made up to 3 October 2012 no member list
10 Oct 2012 AP01 Appointment of Mrs Susan Coupe as a director
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Oct 2011 AR01 Annual return made up to 3 October 2011 no member list
11 Oct 2011 AD01 Registered office address changed from Kingsley Mead 13 Willow Way Christchurch Dorset BH23 1JJ on 11 October 2011
20 May 2011 AA Total exemption full accounts made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 3 October 2010 no member list
06 Oct 2010 AP01 Appointment of Miss Lucy Devall as a director
17 May 2010 AA Total exemption full accounts made up to 31 August 2009
03 Dec 2009 AR01 Annual return made up to 3 October 2009 no member list
03 Dec 2009 CH01 Director's details changed for Mrs Margaret Ann Mcaleer on 1 December 2009
03 Dec 2009 CH01 Director's details changed for Anthony James on 1 December 2009
03 Dec 2009 CH01 Director's details changed for Maureen Cliffen on 1 December 2009
03 Dec 2009 CH01 Director's details changed for Mrs Margaret Ann Mcaleer on 1 December 2009