- Company Overview for BOUNCEBACK COMMUNITY INTEREST COMPANY (06851037)
- Filing history for BOUNCEBACK COMMUNITY INTEREST COMPANY (06851037)
- People for BOUNCEBACK COMMUNITY INTEREST COMPANY (06851037)
- More for BOUNCEBACK COMMUNITY INTEREST COMPANY (06851037)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | DS01 | Application to strike the company off the register | |
15 May 2012 | TM01 | Termination of appointment of Brian John Pope as a director on 10 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Geoffrey Byron Wilkinson as a director on 10 May 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from 64 st. Peters Avenue Cleethorpes South Humberside DN35 8HP United Kingdom on 19 April 2012 | |
29 Mar 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AD01 | Registered office address changed from 64 st. Peters Avenue Cleethorpes North East Lincolnshire DN36 8HP England on 12 May 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Gatekeepers Lodge Scartho Road Grimsby North East Lincolnshire DN33 2AL on 25 March 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AD01 | Registered office address changed from 27 Osborne Street Grimsby North East Lincolnshire DN31 1NU on 25 May 2010 | |
04 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
03 Apr 2010 | CH01 | Director's details changed for Geoffrey Byron Wilkinson on 18 March 2010 | |
03 Apr 2010 | CH01 | Director's details changed for Brian John Pope on 18 March 2010 | |
03 Apr 2010 | CH03 | Secretary's details changed for Lesley Lee on 18 March 2010 | |
18 Mar 2009 | CICINC | Incorporation of a Community Interest Company |