Advanced company searchLink opens in new window

DISABILITY WORKS COMMUNITY INTEREST COMPANY

Company number 07289022

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
31 May 2018 PSC04 Change of details for Mr Bryan George Darnell as a person with significant control on 28 December 2017
31 May 2018 PSC04 Change of details for Mr Paul Andrew Weaver as a person with significant control on 28 December 2017
31 May 2018 PSC04 Change of details for Mrs Susan Blake as a person with significant control on 28 December 2017
31 May 2018 PSC07 Cessation of Steve David Blake as a person with significant control on 28 December 2017
31 May 2018 CH01 Director's details changed for Mr Bryan George Darnell on 18 May 2018
31 May 2018 CH03 Secretary's details changed for Mr Bryan George Darnell on 18 May 2018
31 Jan 2018 TM01 Termination of appointment of Steve David Blake as a director on 28 December 2017
23 Jan 2018 TM01 Termination of appointment of Steve David Blake as a director on 28 December 2017
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 28
24 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 28
11 Dec 2014 AD01 Registered office address changed from Turnpike Farm Business Centre London Road Suton Wymondham Norfolk NR18 9SS to C/O Jan Windsor-Luck 11 Groomes Close Hopton Great Yarmouth Norfolk NR31 9DG on 11 December 2014
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 28
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
05 Nov 2013 TM01 Termination of appointment of Susan Blake as a director
05 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05