- Company Overview for FAMILIES ACTING FOR CHANGE ESSEX C.I.C. (07558482)
- Filing history for FAMILIES ACTING FOR CHANGE ESSEX C.I.C. (07558482)
- People for FAMILIES ACTING FOR CHANGE ESSEX C.I.C. (07558482)
- More for FAMILIES ACTING FOR CHANGE ESSEX C.I.C. (07558482)
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
|
|
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 |