- Company Overview for TEIGNMOUTH & DAWLISH COMMUNITY INTEREST COMPANY (08359705)
- Filing history for TEIGNMOUTH & DAWLISH COMMUNITY INTEREST COMPANY (08359705)
- People for TEIGNMOUTH & DAWLISH COMMUNITY INTEREST COMPANY (08359705)
- More for TEIGNMOUTH & DAWLISH COMMUNITY INTEREST COMPANY (08359705)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | AD01 | Registered office address changed from C/O Paul Burgess -Teignmouth Town Council Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF England to 27 Fore Street Teignmouth Devon TQ14 8DZ on 14 May 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
13 Jan 2018 | TM01 | Termination of appointment of Paul Burgess as a director on 12 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
08 Dec 2017 | AP01 | Appointment of Mrs Catharine Jessiman as a director on 6 December 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr Howard Partick Almond as a director | |
13 Jan 2017 | AP01 | Appointment of Mr Howard Patrick Almond as a director on 12 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr David Andrew Matthews as a director on 10 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Linda Petherick as a director on 12 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Robert William Bowen as a director on 3 December 2016 | |
03 Feb 2016 | AR01 | Annual return made up to 14 January 2016 no member list | |
03 Feb 2016 | AD01 | Registered office address changed from Forde House Brunel Road Newton Abbot Devon TQ12 4XX to C/O Paul Burgess -Teignmouth Town Council Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF on 3 February 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of James Robert Mcmurray as a director on 17 February 2015 | |
26 Jan 2015 | AR01 | Annual return made up to 14 January 2015 no member list | |
26 Jan 2015 | CH01 | Director's details changed for Mr Christopher Richard Houghton on 1 August 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Edward Chorlton as a director on 1 July 2014 |