Advanced company searchLink opens in new window

EAST SUSSEX WHEELS 2 WORK CIC

Company number 08501325

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)
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