Advanced company searchLink opens in new window

NECHELLS POD CIC

Company number 08075946

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2022 DS01 Application to strike the company off the register
08 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
23 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
23 May 2018 TM01 Termination of appointment of Alison Mary Trevis-Treadwell as a director on 21 May 2018
23 May 2018 TM01 Termination of appointment of Janet Teresa Tibbits as a director on 21 May 2018
23 May 2018 TM01 Termination of appointment of Rubina Darr as a director on 21 May 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
25 May 2017 AA Total exemption full accounts made up to 31 August 2016
18 May 2017 CH03 Secretary's details changed for Zenia Elizabeth Deaves on 18 May 2017
18 May 2017 CH01 Director's details changed for Zenia Elizabeth Deaves on 18 May 2017
18 May 2017 CH01 Director's details changed for Ms Norah Ann Flynn on 18 May 2017
18 May 2017 CH01 Director's details changed for Ms Rubina Darr on 18 May 2017
18 May 2017 AD01 Registered office address changed from The Pod 28 Oliver Street Nechells Birmingham West Midlands B7 4NX to The Pod 28 Oliver Street Nechells Birmingham B7 4NX on 18 May 2017
29 Mar 2017 TM01 Termination of appointment of Carmel Faulkner as a director on 10 July 2015
27 May 2016 AR01 Annual return made up to 21 May 2016 no member list
02 Feb 2016 AA Total exemption full accounts made up to 31 August 2015