Advanced company searchLink opens in new window

SOUTH WEST WOMEN IN BUSINESS CIC

Company number 11191632

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
19 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
17 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
22 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
22 Feb 2022 CH01 Director's details changed for Mrs Clare Margaret Baker Halton on 22 February 2022
27 Jan 2022 TM01 Termination of appointment of Tessa Stuber as a director on 25 January 2022
12 Aug 2021 AP01 Appointment of Ms Carolyn Susan Giles as a director on 11 August 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
22 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
27 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020
13 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
13 Feb 2020 CH01 Director's details changed for Mrs Clare Margaret Baker Halton on 13 February 2020
26 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Oct 2019 AD01 Registered office address changed from 1 Verden Close Verden Close Plymouth PL3 4BT England to 1 Verden Close Plymouth Devon PL3 4BT on 14 October 2019
11 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 November 2018
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from Plymouth Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX to 1 Verden Close Verden Close Plymouth PL3 4BT on 5 February 2019
21 Jan 2019 CH01 Director's details changed for Mrs Clare Margaret Geraghty on 21 January 2019
21 Jan 2019 CH01 Director's details changed for Mrs Clare Margaret Geraghty on 21 January 2019
02 Jul 2018 CH01 Director's details changed for Clare Geraghty on 24 May 2018
07 Jun 2018 CH01 Director's details changed for Ms Alexis Bowater on 25 May 2018
07 Feb 2018 CICINC Incorporation of a Community Interest Company