- Company Overview for ADVANCE EMPLOYABILITY C.I.C. (07840899)
- Filing history for ADVANCE EMPLOYABILITY C.I.C. (07840899)
- People for ADVANCE EMPLOYABILITY C.I.C. (07840899)
- Charges for ADVANCE EMPLOYABILITY C.I.C. (07840899)
- Insolvency for ADVANCE EMPLOYABILITY C.I.C. (07840899)
- More for ADVANCE EMPLOYABILITY C.I.C. (07840899)
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) |
---|---|---|---|
27 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2021 | L64.04 | Dissolution deferment | |
20 Sep 2021 | L64.07 | Completion of winding up | |
12 Jul 2017 | COCOMP | Order of court to wind up | |
11 May 2017 | TM01 | Termination of appointment of Rebecca Elizabeth Emma Mcelhinney as a director on 31 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Clare Povah as a director on 27 February 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 3 Chantry Court Forge Street Crewe CW1 2DL to Red Hill House Hope Street Chester CH4 8BU on 9 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Aug 2016 | AD01 | Registered office address changed from 7 Hunter Street Chester CH1 2AR to 3 Chantry Court Forge Street Crewe CW1 2DL on 25 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Nathan Jay Heathcliffe-Core as a director on 11 August 2016 | |
08 Feb 2016 | TM01 |
Termination of appointment of a director
|
|
03 Feb 2016 | AP01 | Appointment of Rebecca Elizabeth Emma Mcelhinney as a director on 21 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Jayne Marie Mcglashan as a director on 15 January 2016 | |
10 Dec 2015 | AR01 | Annual return made up to 9 November 2015 no member list | |
10 Dec 2015 | TM01 | Termination of appointment of David Jackson as a director on 1 December 2015 | |
08 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
30 May 2015 | AD01 | Registered office address changed from 88-90 Watergate Street Chester CH1 2LF to 3 Hunter Street Chester CH1 2AR on 30 May 2015 | |
08 Jan 2015 | AR01 | Annual return made up to 9 November 2014 no member list | |
09 Sep 2014 | AP01 | Appointment of Jayne Marie Mcglashan as a director on 4 August 2014 | |
04 Jul 2014 | MR01 | Registration of charge 078408990003, created on 3 July 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Mark Spanner as a director | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2013 | MR04 | Satisfaction of charge 2 in full |