Advanced company searchLink opens in new window

TEMPLATES FOR CHANGE INTERNATIONAL

Company number 06790761

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
21 Jan 2013 AR01 Annual return made up to 14 January 2013 no member list
15 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Jan 2012 AR01 Annual return made up to 14 January 2012 no member list
09 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
17 Jan 2011 AR01 Annual return made up to 14 January 2011 no member list
17 Jan 2011 TM01 Termination of appointment of Richard Bowell as a director
22 Sep 2010 AA Accounts for a dormant company made up to 5 April 2010
25 Jan 2010 AA01 Current accounting period extended from 31 January 2010 to 5 April 2010
25 Jan 2010 AR01 Annual return made up to 14 January 2010 no member list
25 Jan 2010 CH01 Director's details changed for Richard Alan Bowell on 14 January 2010
25 Jan 2010 CH01 Director's details changed for John Greer Edge on 14 January 2010
25 Jan 2010 CH01 Director's details changed for Christine Thompson on 14 January 2010
14 Jan 2009 NEWINC Incorporation