Advanced company searchLink opens in new window

LA BOUYGUE COMMUNITY INTEREST COMPANY

Company number 09500248

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
05 Jan 2019 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-14
30 Nov 2017 CONNOT Change of name notice
07 Nov 2017 CONNOT Change of name notice
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
18 Feb 2016 CH01 Director's details changed for Dr Tony Ryan on 12 February 2016
18 Feb 2016 CH01 Director's details changed for Ms Amanda Jane Clayson on 12 February 2016
18 Feb 2016 AD01 Registered office address changed from 26 Sergeants Lane Whitefield Manchester Lancashire M45 7TS England to C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ on 18 February 2016
30 Jun 2015 CERTNM Company name changed voicebox in the community LIMITED\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-05-08
30 Jun 2015 CICCON Change of name
30 Jun 2015 CONNOT Change of name notice
15 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-08
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted