Advanced company searchLink opens in new window

FAMILIES ACTING FOR CHANGE ESSEX C.I.C.

Company number 07558482

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 06/07/2017
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
12 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
24 Mar 2017 TM01 Termination of appointment of Deborah Maxine Robertson as a director on 9 October 2015
05 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
14 Mar 2016 AR01 Annual return made up to 9 March 2016 no member list
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 9 March 2015 no member list
12 Feb 2015 AP01 Appointment of Miss Maya Sunrise Ogilvie as a director on 4 February 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AP01 Appointment of Mrs Barbara Anne Greer as a director
24 Jun 2014 AP01 Appointment of Mrs Deborah Maxine Robertson as a director
12 Mar 2014 AR01 Annual return made up to 9 March 2014 no member list
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 9 March 2013 no member list
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 TM01 Termination of appointment of Bernadette Hannon Rignall as a director
15 Mar 2012 AR01 Annual return made up to 9 March 2012 no member list
15 Mar 2012 CH01 Director's details changed for Tracey-Louise Scriven on 14 March 2012
14 Mar 2012 CH01 Director's details changed for Simon John Nurser on 14 March 2012
14 Mar 2012 AD01 Registered office address changed from Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX on 14 March 2012
26 Sep 2011 AD01 Registered office address changed from 79a Louis Drive Rayleigh Essex SS6 9DY on 26 September 2011