Advanced company searchLink opens in new window

6VILL.YOUTH CIC

Company number 06478239

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2015 DS01 Application to strike the company off the register
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
04 Feb 2014 AR01 Annual return made up to 21 January 2014 no member list
03 May 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 TM01 Termination of appointment of Samantha Jane Mason as a director on 5 February 2013
07 Feb 2013 AR01 Annual return made up to 21 January 2013 no member list
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 21 January 2012 no member list
26 Oct 2011 AP01 Appointment of Samantha Jane Mason as a director on 22 January 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2011 TM01 Termination of appointment of Diane Marian Holden as a director on 22 January 2011
02 Feb 2011 AR01 Annual return made up to 21 January 2011 no member list
28 Jul 2010 AD01 Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 28 July 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 21 January 2010 no member list
18 Nov 2009 AP01 Appointment of Mr David John Adlam as a director
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Mar 2009 363a Annual return made up to 21/01/09
18 Feb 2008 225 Accounting reference date shortened from 31/01/09 to 31/12/08
25 Jan 2008 288b Secretary resigned
21 Jan 2008 CICINC Incorporation of a Community Interest Company