Advanced company searchLink opens in new window

COMMUNITY WELLBEING COACHES CIC

Company number 07694276

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
03 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
25 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
13 Apr 2016 AD01 Registered office address changed from 78 Llanover Road Blaenavon Torfaen NP4 9HR to Office B Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool Torfaen NP4 6TF on 13 April 2016
23 Sep 2015 TM01 Termination of appointment of Jonathan Mark Taylor as a director on 28 July 2015
23 Sep 2015 TM01 Termination of appointment of Nicola Jayne Holland as a director on 28 July 2015
22 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20
01 Jun 2015 AA Total exemption full accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20
02 May 2014 AA Total exemption full accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
09 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AP01 Appointment of Mr Jon Taylor as a director
10 Sep 2012 AP01 Appointment of Mrs Nicola Jayne Holland as a director
17 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
17 Aug 2012 AD03 Register(s) moved to registered inspection location
17 Aug 2012 AD02 Register inspection address has been changed
17 Aug 2012 CH01 Director's details changed for Lorna Elizabeth Relph on 14 November 2011
16 Aug 2012 CH01 Director's details changed for Miss Maria Jayne Uren on 2 April 2012
05 Jul 2011 CICINC Incorporation of a Community Interest Company