Advanced company searchLink opens in new window

CE4CE TRUST

Company number 07602042

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
15 Apr 2014 AR01 Annual return made up to 12 April 2014 no member list
22 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 12 April 2013 no member list
09 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 12 April 2012 no member list
09 May 2012 AP01 Appointment of Mr Ian Douglas Fenn as a director on 9 May 2012
09 May 2012 AD01 Registered office address changed from 62 Handsworth Wood Road Birmingham B20 2DT United Kingdom on 9 May 2012
05 Jul 2011 CERTNM Company name changed the heritage curriculum trust\certificate issued on 05/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-28
22 Jun 2011 AP01 Appointment of Mr Maurice Coles as a director
12 Apr 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Apr 2011 NEWINC Incorporation