- Company Overview for TIME2 COMMUNITIES CIC (07280378)
- Filing history for TIME2 COMMUNITIES CIC (07280378)
- People for TIME2 COMMUNITIES CIC (07280378)
- More for TIME2 COMMUNITIES CIC (07280378)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
20 Jun 2017 | CH01 | Director's details changed for Mrs Elisabeth Long on 20 June 2017 | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 10 June 2016 no member list | |
04 May 2016 | AD01 | Registered office address changed from C/O Elisabeth Long - Time2 Communities Cic 18 Great Moor Street Bolton BL1 1NP to C/O C/O 1Point (North West) Ltd Silverwell House 1 Silverwell Lane Bolton BL1 1QN on 4 May 2016 | |
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 | Annual return made up to 10 June 2015 no member list | |
25 Aug 2015 | AD01 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY to C/O Elisabeth Long - Time2 Communities Cic 18 Great Moor Street Bolton BL1 1NP on 25 August 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 | Annual return made up to 10 June 2014 no member list | |
03 Apr 2014 | TM01 | Termination of appointment of Barbara Kerks as a director | |
19 Mar 2014 | AP01 | Appointment of Mrs Drissia Ahmed as a director | |
19 Mar 2014 | AP01 | Appointment of Mrs Joan Manville as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Abeda Hanslod as a director | |
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 10 June 2013 no member list | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 10 June 2012 no member list | |
03 May 2012 | MEM/ARTS | Memorandum and Articles of Association |