Advanced company searchLink opens in new window

POSITIVE DEVELOPMENTAL CHANGE C.I.C.

Company number 08350149

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 DS01 Application to strike the company off the register
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 TM01 Termination of appointment of Richard Edward Kingshott as a director on 28 November 2018
29 Nov 2018 TM01 Termination of appointment of Anne Marie Nugent as a director on 28 November 2018
18 May 2018 AP01 Appointment of Mr. Julian Richard Priest as a director on 16 May 2018
18 May 2018 CH01 Director's details changed for Mr Richard Edward Kingshott on 8 May 2018
12 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
27 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
10 Mar 2017 CH01 Director's details changed for Miss. Anne Marie Nugent on 1 March 2017
27 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AP01 Appointment of Mr Richard Edward Kingshott as a director on 16 January 2016
17 Jan 2016 AR01 Annual return made up to 7 January 2016 no member list
17 Jan 2016 TM01 Termination of appointment of Angela Macaulay as a director on 5 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jul 2015 AP01 Appointment of Miss. Anne Marie Nugent as a director on 8 May 2015
03 Feb 2015 AR01 Annual return made up to 7 January 2015 no member list
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jul 2014 TM01 Termination of appointment of Jennifer Eastwood as a director on 22 July 2014
04 Feb 2014 AR01 Annual return made up to 7 January 2014 no member list
16 Jan 2014 AP01 Appointment of Mrs Angela Macaulay as a director
17 May 2013 TM01 Termination of appointment of Kate Verdin-Walsh as a director