Advanced company searchLink opens in new window

CLIMATE SOUTH EAST COMMUNITY INTEREST COMPANY

Company number 06980878

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
18 Nov 2015 TM01 Termination of appointment of Martin Bolton as a director on 30 September 2015
01 Sep 2015 AR01 Annual return made up to 4 August 2015 no member list
01 Sep 2015 AD01 Registered office address changed from Natural England, Area 1C Nobel House 17 Smith Square London SW1P 3JR to Nobel House C/O Natural England, Area 3a 17 Smith Square London SW1P 3JR on 1 September 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 4 August 2014 no member list
29 Aug 2014 AD01 Registered office address changed from Nobel House C/O Natural England, Area 1C Nobel House 17 Smith Square, SW1 3JR London SW1P 3JR England to Nobel House 17 Smith Square London SW1P 3JR on 29 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Justin William Lawton Goodwin on 9 September 2013
28 Aug 2014 CH01 Director's details changed for Martin Bolton on 9 September 2013
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 May 2014 AD01 Registered office address changed from C/O Natural England 7Th Floor Hercules House Hercules Road London SE1 7DU United Kingdom on 15 May 2014
23 Aug 2013 AR01 Annual return made up to 4 August 2013 no member list
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 4 August 2012 no member list
22 Aug 2012 CH01 Director's details changed for Martin Bolton on 28 March 2012
22 Aug 2012 CH01 Director's details changed for Justin William Lawton Goodwin on 28 March 2012
22 Aug 2012 TM01 Termination of appointment of Philip Sivell as a director
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Mar 2012 AD01 Registered office address changed from 3Rd Floor West Berkeley House Cross Lanes Guildford Surrey GU1 1YA on 26 March 2012
31 Jan 2012 AP01 Appointment of Ms Kristen Guida as a director
30 Jan 2012 AP01 Appointment of Mrs Carol Magras as a director
02 Sep 2011 AR01 Annual return made up to 4 August 2011 no member list
02 Sep 2011 CH01 Director's details changed for Philip Michael Sivell on 2 August 2011