Advanced company searchLink opens in new window

CHESHIRE ANTI-SLAVERY NETWORK C.I.C.

Company number 09408863

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
12 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Mar 2019 PSC07 Cessation of Susan Ann Taylor as a person with significant control on 1 January 2018
12 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
27 Sep 2017 TM01 Termination of appointment of Susan Ann Taylor as a director on 27 September 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
06 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 6 September 2017
29 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 27/01/2017
27 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/04/2017
15 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 29/06/2017
04 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Jun 2016 AP01 Appointment of Mr Andrew Neill Taylor as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Michelle Nunn as a director on 21 June 2016
19 Apr 2016 AP01 Appointment of Mr Robin William Charles Brierley as a director on 31 March 2016
23 Feb 2016 AR01 Annual return made up to 27 January 2016 no member list
20 Feb 2016 CERTNM Company name changed spotlight on slavery C.I.C.\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
20 Feb 2016 CONNOT Change of name notice
18 Mar 2015 AP01 Appointment of Reverend Michelle Nunn as a director on 2 March 2015
27 Jan 2015 CICINC Incorporation of a Community Interest Company