- Company Overview for FALMOUTH FIRST COMMUNITY INTEREST COMPANY (08317921)
- Filing history for FALMOUTH FIRST COMMUNITY INTEREST COMPANY (08317921)
- People for FALMOUTH FIRST COMMUNITY INTEREST COMPANY (08317921)
- More for FALMOUTH FIRST COMMUNITY INTEREST COMPANY (08317921)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
15 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 11 May 2017 | |
31 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 11 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2015 | AR01 | Annual return made up to 4 December 2015 no member list | |
06 Dec 2015 | CH01 | Director's details changed for Samantha Groom on 1 April 2015 | |
06 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Peter Griffin on 1 January 2015 | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 | Annual return made up to 4 December 2014 no member list | |
15 Dec 2014 | TM01 | Termination of appointment of David John Pollard as a director on 1 September 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Balaclava Mylor Downs Falmouth Cornwall TR11 5UL to 22 Trevellan Road Mylor Bridge Falmouth Cornwall TR11 5NE on 15 December 2014 | |
09 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 | Annual return made up to 4 December 2013 no member list | |
31 Jul 2013 | AP01 | Appointment of Ms Samantha White as a director | |
03 Jun 2013 | AP01 | Appointment of Mr Paul Andrew Wickes as a director | |
21 May 2013 | AP01 | Appointment of Samantha Groom as a director | |
04 Dec 2012 | CICINC | Incorporation of a Community Interest Company |