Advanced company searchLink opens in new window

TENTERDEN & DISTRICT COMMUNITY INTEREST COMPANY

Company number 06567434

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
12 Apr 2021 AA Micro company accounts made up to 31 March 2020
14 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 March 2018
23 Jan 2019 AD01 Registered office address changed from Worsenden Farm Fosten Lane Biddenden Ashford Kent TN27 8EL England to Sportsman Farm St. Michaels Tenterden TN30 6SY on 23 January 2019
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 16 April 2016 no member list
17 Mar 2016 AD01 Registered office address changed from 63 Golden Square Tenterden Kent TN30 6RN to Worsenden Farm Fosten Lane Biddenden Ashford Kent TN27 8EL on 17 March 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 no member list
10 Mar 2015 AP01 Appointment of Mrs Joanne Gadsby as a director on 2 March 2015
10 Mar 2015 AD01 Registered office address changed from Moggs Ox Lane Tenterden Kent TN30 6NQ to 63 Golden Square Tenterden Kent TN30 6RN on 10 March 2015
10 Mar 2015 AP01 Appointment of Mrs Maxine Wilson as a director on 2 March 2015
10 Mar 2015 AP01 Appointment of Ms Clare Passmore as a director on 2 March 2015
10 Mar 2015 TM01 Termination of appointment of John Allard Rymer-Jones as a director on 2 March 2015
10 Mar 2015 TM01 Termination of appointment of Jill Hutchinson as a director on 2 March 2015