- Company Overview for FATHERS AGAINST VIOLENCE C.I.C. (07579689)
- Filing history for FATHERS AGAINST VIOLENCE C.I.C. (07579689)
- People for FATHERS AGAINST VIOLENCE C.I.C. (07579689)
- More for FATHERS AGAINST VIOLENCE C.I.C. (07579689)
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
|
|
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
|
|
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
|
|
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 |