- Company Overview for COMMUNITY WELLBEING COACHES CIC (07694276)
- Filing history for COMMUNITY WELLBEING COACHES CIC (07694276)
- People for COMMUNITY WELLBEING COACHES CIC (07694276)
- Charges for COMMUNITY WELLBEING COACHES CIC (07694276)
- More for COMMUNITY WELLBEING COACHES CIC (07694276)
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
|
|
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
|
|
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
|
|
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 |