- Company Overview for NENE COPPICING & CRAFTS C.I.C. (10475194)
- Filing history for NENE COPPICING & CRAFTS C.I.C. (10475194)
- People for NENE COPPICING & CRAFTS C.I.C. (10475194)
- More for NENE COPPICING & CRAFTS C.I.C. (10475194)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2022 | DS01 | Application to strike the company off the register | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
10 Nov 2020 | TM01 | Termination of appointment of Brian Sydney John Rigg as a director on 21 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
24 Jun 2019 | TM01 | Termination of appointment of Stephanie Bradshaw as a director on 17 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from The Cottage Longway Bank Whatstandwell Matlock Derbyshire DE4 5HU England to 15 Helpston Road Ailsworth Peterborough PE5 7AE on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Matthew Thomas Robinson as a director on 17 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mrs Jane Elizabeth Johnson as a director on 17 June 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr William David Purdon as a director on 13 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Nicolene Johanna Gibbons as a director on 13 December 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Ms Stephanie Bradshaw on 28 August 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 2 the Courtyard Stamford Lincolnshire PE9 2FP to The Cottage Longway Bank Whatstandwell Matlock Derbyshire DE4 5HU on 1 November 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jun 2018 | AP01 | Appointment of Mr Andrew John Nash as a director on 23 April 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Claudine Odile Garner as a director on 24 April 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates |