- Company Overview for FAMILIES INC COMMUNITY INTEREST COMPANY (07249270)
- Filing history for FAMILIES INC COMMUNITY INTEREST COMPANY (07249270)
- People for FAMILIES INC COMMUNITY INTEREST COMPANY (07249270)
- More for FAMILIES INC COMMUNITY INTEREST COMPANY (07249270)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2016 | DS01 | Application to strike the company off the register | |
07 Jul 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Clare Anne Smallman as a director on 3 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Deborah Jane Judge as a director on 3 June 2016 | |
18 May 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
18 May 2016 | CH01 | Director's details changed for Mr Paul Charles Whitby on 13 May 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AP01 | Appointment of Clare Anne Smallman as a director on 21 May 2015 | |
19 May 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AR01 | Annual return made up to 11 May 2014 no member list | |
29 May 2014 | CH01 | Director's details changed for Dr Shirley Ann Gracias on 29 May 2014 | |
29 May 2014 | CH01 | Director's details changed for Dr Deborah Jane Judge on 29 May 2014 | |
25 Apr 2014 | AP01 | Appointment of Paul Charles Whitby as a director | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | AR01 | Annual return made up to 11 May 2013 no member list | |
28 Jun 2013 | AD01 | Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG England on 28 June 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1BA on 28 June 2013 | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Feb 2013 | CC04 | Statement of company's objects | |
20 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|