Advanced company searchLink opens in new window

SOUTH COTSWOLD MEMORY CLUB LIMITED

Company number 07093612

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 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Dec 2015 AR01 Annual return made up to 2 December 2015 no member list
01 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Dec 2014 AR01 Annual return made up to 2 December 2014 no member list
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Sep 2014 AD01 Registered office address changed from 86B Dyer Street Cirencester Gloucestershire GL7 2PF to 14-16 the Waterloo Cirencester Gloucestershire GL7 2PY on 22 September 2014
28 Jan 2014 AR01 Annual return made up to 2 December 2013 no member list
19 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 2 December 2012 no member list
13 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Dec 2011 AR01 Annual return made up to 2 December 2011 no member list
06 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
22 Dec 2010 AR01 Annual return made up to 2 December 2010
16 Jul 2010 AP01 Appointment of Stephen Andrew James Mills as a director
26 May 2010 CERTNM Company name changed friends of cirencester memory cafe LIMITED\certificate issued on 26/05/10
  • CONNOT ‐
18 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-13
04 Feb 2010 AP01 Appointment of Mrs Shirley Anne Alexander as a director
02 Dec 2009 NEWINC Incorporation