- Company Overview for POOLE TIDAL ENERGY PARTNERSHIP CIC (07835176)
- Filing history for POOLE TIDAL ENERGY PARTNERSHIP CIC (07835176)
- People for POOLE TIDAL ENERGY PARTNERSHIP CIC (07835176)
- More for POOLE TIDAL ENERGY PARTNERSHIP CIC (07835176)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
18 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Aug 2017 | CH01 | Director's details changed for Paul Anthony Cooling on 10 August 2017 | |
02 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
21 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 4 November 2015 no member list | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of John Gillingham as a director on 16 November 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 4 November 2014 no member list | |
01 Dec 2014 | TM02 | Termination of appointment of John Gillingham as a secretary on 16 November 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from The Old Post Office 56 Dorchester Road Lytchett Minster Poole Dorset BH16 6JE England to 60 Vicarage Road Poole Dorset BH15 3BB on 1 December 2014 | |
01 Dec 2014 | AP03 | Appointment of Mr Andy Hadley as a secretary on 14 November 2014 | |
16 Nov 2014 | AD01 | Registered office address changed from 15 Harbour Hill Road Poole Dorset BH15 3PY to The Old Post Office 56 Dorchester Road Lytchett Minster Poole Dorset BH16 6JE on 16 November 2014 | |
16 Nov 2014 | TM02 | Termination of appointment of John Gillingham as a secretary on 16 November 2014 |