Advanced company searchLink opens in new window

AGEING WITHOUT CHILDREN COMMUNITY INTEREST COMPANY

Company number 09763558

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2019 DS01 Application to strike the company off the register
23 Aug 2019 CH01 Director's details changed for Ms Jenny Colleison on 21 August 2019
07 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Apr 2019 TM01 Termination of appointment of Anne Hills as a director on 29 April 2019
13 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
13 Sep 2018 AP01 Appointment of Mr Jason Bergen as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Chris Buckley as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mrs. Anne Hills as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Ms Jenny Colleison as a director on 1 August 2018
27 Jul 2018 AA Micro company accounts made up to 30 September 2017
18 Jun 2018 AD01 Registered office address changed from 30-32 Westgate Buildings Westgate Buildings Bath BA1 1EF United Kingdom to 8 8 Yeomans Orchard Wrington Bristol North Somerset BS40 5NT on 18 June 2018
04 May 2018 TM01 Termination of appointment of Jody Louise Day as a director on 10 April 2018
13 Nov 2017 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 30-32 Westgate Buildings Westgate Buildings Bath BA1 1EF on 13 November 2017
15 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
14 Jun 2017 AA Micro company accounts made up to 30 September 2016
25 Apr 2017 TM01 Termination of appointment of Janice Leeming as a director on 24 April 2017
05 Jan 2017 AD01 Registered office address changed from 73 Kenilworth Road Ashford Middx TW15 3EN to Kemp House 152 City Road London EC1V 2NX on 5 January 2017
03 Nov 2016 TM01 Termination of appointment of Mervyn Leonard Eastman as a director on 22 October 2016
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
15 Mar 2016 AP01 Appointment of Ms Natalie Suzanne Kontarsky as a director on 15 March 2016