Advanced company searchLink opens in new window

FATHERS AGAINST VIOLENCE C.I.C.

Company number 07579689

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
07 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
25 Apr 2016 AD01 Registered office address changed from C/O Unit 14 st Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5LA England to 14 st Wilfrid's Enterprise Centre Birchvale Close Manchester M15 5BJ on 25 April 2016
13 Apr 2016 AP01 Appointment of Mr James Albert Gregory as a director on 1 April 2016
13 Apr 2016 AD01 Registered office address changed from Kath Locke Centre 123 Moss Lane East Hulme Manchester Lancashire M15 5DD to C/O Unit 14 st Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5LA on 13 April 2016
15 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
27 May 2015 AP01 Appointment of Miss Emily Georgina Elizabeth Harrison as a director on 12 May 2015
20 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
20 Apr 2015 TM01 Termination of appointment of James Albert Gregory as a director on 8 April 2015
20 Apr 2015 TM01 Termination of appointment of James Albert Gregory as a director on 8 April 2015
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
24 Feb 2014 AA Total exemption full accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
02 Jul 2013 AP03 Appointment of Dr Sheridan Mclaughlin as a secretary
06 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
25 Sep 2012 AP01 Appointment of Mr Kemoy Carlton Walker as a director
31 Jul 2012 AP01 Appointment of Dr Sheridan Mclaughlin as a director
30 Jul 2012 TM01 Termination of appointment of Selina Green as a director