- Company Overview for EAST SUSSEX WHEELS 2 WORK CIC (08501325)
- Filing history for EAST SUSSEX WHEELS 2 WORK CIC (08501325)
- People for EAST SUSSEX WHEELS 2 WORK CIC (08501325)
- More for EAST SUSSEX WHEELS 2 WORK CIC (08501325)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2021 | DS01 | Application to strike the company off the register | |
18 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Unit 1 Neet Way Holsworthy Industrial Estate Holsworthy Devon EX22 6ES to PO Box 51 PO Box 51 Holsworthy Devon EX22 9AS on 22 November 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Jennifer Mary Alice Tandy as a director on 9 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Jennifer Mary Alice Tandy as a person with significant control on 9 August 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 | Annual return made up to 23 April 2016 no member list | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 | Annual return made up to 23 April 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 | Annual return made up to 23 April 2014 no member list | |
15 May 2014 | AD01 | Registered office address changed from Bridge House Station Road Halwill Junction Beaworthy Devon EX21 5XB on 15 May 2014 | |
14 May 2014 | AP01 | Appointment of Ms Jennifer Mary Alice Tandy as a director | |
14 May 2014 | AP01 | Appointment of Mr Ian Philip Robertson as a director | |
11 Jul 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
23 Apr 2013 | CICINC | Incorporation of a Community Interest Company |