Advanced company searchLink opens in new window

NATIONAL CONFERENCE OF CANCER SELF HELP GROUPS LIMITED

Company number 06899130

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2019 PSC07 Cessation of Michael Paul Wakeman as a person with significant control on 23 May 2019
04 Jun 2019 TM01 Termination of appointment of Michael Paul Wakeman as a director on 21 May 2019
04 Jun 2019 AD01 Registered office address changed from The Orchards Fenny Bentley Ashbourne Derbyshire DE6 1LB England to 9 Valley Road 9 Valley Road Chaddesden Derby DE21 6QU on 4 June 2019
10 Feb 2019 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 7 May 2016 no member list
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 TM01 Termination of appointment of James Paul Frederick Spencer as a director on 1 January 2016
16 Mar 2016 AP01 Appointment of Mr Michael Paul Wakeman as a director on 1 January 2016
16 Mar 2016 AD01 Registered office address changed from 43 Chapman Place Mile End Colchester CO4 5ZJ to The Orchards Fenny Bentley Ashbourne Derbyshire DE6 1LB on 16 March 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2015 AR01 Annual return made up to 7 May 2015 no member list
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AD01 Registered office address changed from 28 Windsor Road Crowle Scunthorpe South Humberside DN17 4ES to 43 Chapman Place Mile End Colchester CO4 5ZJ on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of William Carl Stonier as a director on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of William Carl Stonier as a secretary on 31 July 2014
04 Jun 2014 AR01 Annual return made up to 7 May 2014 no member list
19 Mar 2014 AP01 Appointment of Mrs Janine Trudy Smith as a director
18 Mar 2014 AP03 Appointment of Dr William Carl Stonier as a secretary