- Company Overview for CYCLES RECYCLED COMMUNITY INTEREST COMPANY (07261945)
- Filing history for CYCLES RECYCLED COMMUNITY INTEREST COMPANY (07261945)
- People for CYCLES RECYCLED COMMUNITY INTEREST COMPANY (07261945)
- More for CYCLES RECYCLED COMMUNITY INTEREST COMPANY (07261945)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2023 | DS01 | Application to strike the company off the register | |
22 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 44 York Street Clitheroe BB7 2DL England to 2 York Street Clitheroe Lancashire BB7 2DL on 23 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
14 Mar 2022 | AD01 | Registered office address changed from 10-12 Wellington Street St. Johns Blackburn BB1 8AG England to 44 York Street Clitheroe BB7 2DL on 14 March 2022 | |
01 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from Unit 1 the Old Sawmill Shaw Bridge St Clitheroe Lancs BB7 1LY to 10-12 Wellington Street St. Johns Blackburn BB1 8AG on 30 October 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
24 May 2018 | PSC07 | Cessation of Simon Allistair Carmichael as a person with significant control on 1 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Simon Allistair Carmichael as a director on 1 May 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
17 Jun 2016 | AR01 | Annual return made up to 21 May 2016 no member list | |
22 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 |