- Company Overview for MOTHER-WELL CHESHIRE C.I.C. (09408860)
- Filing history for MOTHER-WELL CHESHIRE C.I.C. (09408860)
- People for MOTHER-WELL CHESHIRE C.I.C. (09408860)
- More for MOTHER-WELL CHESHIRE C.I.C. (09408860)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | AP01 | Appointment of Lisa Jayne Digby as a director on 6 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
13 Feb 2017 | TM01 | Termination of appointment of Delores Angelita Woosnam as a director on 30 September 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Delores Angelita Woosnam as a director on 30 September 2016 | |
10 Aug 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 | Annual return made up to 27 January 2016 no member list | |
21 Oct 2015 | AD01 | Registered office address changed from 21 Norbreck Avenue College Green Crewe Cheshire CW2 7NW to 156 Nantwich Road Crewe CW2 6BG on 21 October 2015 | |
19 Sep 2015 | AP01 | Appointment of Mrs Jayne Pullar as a director on 1 September 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Donna Marie Sheppard as a director on 9 March 2015 | |
27 Jan 2015 | CICINC | Incorporation of a Community Interest Company |