- Company Overview for EXHALE COMMUNITY INTEREST COMPANY (06988346)
- Filing history for EXHALE COMMUNITY INTEREST COMPANY (06988346)
- People for EXHALE COMMUNITY INTEREST COMPANY (06988346)
- More for EXHALE COMMUNITY INTEREST COMPANY (06988346)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
27 Aug 2015 | AR01 | Annual return made up to 12 August 2015 no member list | |
04 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 | Annual return made up to 12 August 2014 no member list | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | AA01 | Previous accounting period extended from 11 August 2013 to 31 August 2013 | |
06 Sep 2013 | AR01 | Annual return made up to 12 August 2013 no member list | |
17 May 2013 | AA | Total exemption full accounts made up to 11 August 2012 | |
29 Jan 2013 | AP01 | Appointment of Mr David Nicholas Fowle as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Gareth Dix as a director | |
09 Nov 2012 | AD01 | Registered office address changed from 7 Keston Gardens Wadebridge Cornwall PL27 7FJ United Kingdom on 9 November 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 12 August 2012 no member list | |
07 Jun 2012 | AA | Total exemption full accounts made up to 11 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 12 August 2011 no member list | |
05 Sep 2011 | CH01 | Director's details changed for Mr Andrew James Neal on 5 September 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Gareth Hywel Dix on 5 September 2011 | |
05 Sep 2011 | CH03 | Secretary's details changed for Mrs Emma Jane Fowle on 5 September 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Mrs Nicola Dix on 5 September 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from C/O Emma Fowle - Exhale Cic Moorpark St Kew Highway Bodmin Cornwall PL30 3DP on 5 September 2011 | |
13 May 2011 | AA | Total exemption full accounts made up to 11 August 2010 | |
05 May 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 11 August 2010 |