Advanced company searchLink opens in new window

SAFFRON WALDEN COMMUNITY INTEREST COMPANY

Company number 06753891

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2022 DS01 Application to strike the company off the register
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
01 Dec 2021 AD01 Registered office address changed from 31a Church Street Saffron Walden Essex CB10 1JW to Oaklands Barcham Road Soham Ely CB7 5TU on 1 December 2021
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
10 Sep 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
04 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
17 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
22 Nov 2015 AR01 Annual return made up to 20 November 2015 no member list
03 Aug 2015 AP01 Appointment of Mr Mike Hibbs as a director on 13 July 2015
03 Aug 2015 TM01 Termination of appointment of David Corke as a director on 13 July 2015
27 Jul 2015 TM01 Termination of appointment of Suzanne Claire Nicholson as a director on 13 July 2015
24 Jul 2015 AA Total exemption full accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 20 November 2014 no member list
03 Dec 2014 CH01 Director's details changed for Mrs Suzanne Claire Nicholson on 1 November 2014
03 Dec 2014 CH01 Director's details changed for Mr Ian Geoffrey Willard on 1 November 2014