Advanced company searchLink opens in new window

COVENTRY RECOVERY COMMUNITY C.I.C.

Company number 08838835

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
27 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from 33 Grenadier Drive Coventry CV3 1NN England to Rose Community Centre Hope Street Spon End Coventry CV1 3LH on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from Rose Community Centre Hope Street Spon End Coventry West Midlands CV1 3LH England to 33 Grenadier Drive Coventry CV3 1NN on 10 July 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
30 Oct 2018 PSC01 Notification of Russell Johnson as a person with significant control on 30 October 2018
27 Oct 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
27 Oct 2018 TM01 Termination of appointment of Donna Suzanne Williamson as a director on 30 July 2018
09 May 2018 PSC07 Cessation of Simon Morgan as a person with significant control on 10 November 2017
09 May 2018 TM01 Termination of appointment of David Ayriss as a director on 22 March 2018
09 May 2018 TM01 Termination of appointment of Simon Foster Morgan as a director on 10 November 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 TM01 Termination of appointment of Bess Curtis as a director on 24 October 2017
28 Aug 2017 TM01 Termination of appointment of Aidrian Hailes as a director on 26 August 2017
18 Jul 2017 TM01 Termination of appointment of Kamaljit Kaur Sidhu as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Steve Behal as a director on 17 July 2017
27 Jun 2017 AP01 Appointment of Ms Donna Suzanne Williamson as a director on 14 June 2017