Advanced company searchLink opens in new window

COMMUNITY & CHURCH PROJECTS LIMITED

Company number 06886967

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 TM01 Termination of appointment of Lucinda Mary Froggatt as a director on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from Fox House Evenlode Moreton-in-Marsh Gloucestershire GL56 0NN to 19 Edgecumbe Road Bristol BS6 7AY on 23 February 2015
23 Feb 2015 TM02 Termination of appointment of Lucinda Mary Froggatt as a secretary on 23 February 2015
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Mr Marcus William James Cryer on 1 January 2014
04 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mrs Lucinda Mary Froggatt on 1 June 2012
25 Apr 2013 AD01 Registered office address changed from Office 2 45 Oakfield Road Clifton Bristol BS8 2AX on 25 April 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Oct 2012 CH01 Director's details changed for Mrs Lucinda Mary Froggatt on 22 October 2012
22 Oct 2012 CH03 Secretary's details changed for Mrs Lucinda Mary Froggatt on 22 October 2012
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Lucinda Mary Langlands on 1 November 2009
29 Apr 2010 CH03 Secretary's details changed for Lucinda Mary Langlands on 1 November 2009
21 May 2009 287 Registered office changed on 21/05/2009 from 1 browne court cumberland place bristol BS8 4LQ
16 May 2009 88(2) Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\