TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU: Filings
Overview
| Company Name | TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04641079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TUNBRIDGE WELLS & DISTRICT CITIZENS ADVICE BUREAU?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Helena Shovelton as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Reginald Marriott as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Goda as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr George Johnston Gordon as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Julia Braggins as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Frank Heasman as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Registered office address changed from Monson House Monson Way Tunbridge Wells Kent TN1 1LQ United Kingdom to Unit 132 Royal Victoria Place Tunbridge Wells TN1 2SR on Mar 03, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guy Christopher Sutton as a director on Jan 20, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Termination of appointment of Caroline Ann Mack as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Peter John Oakford as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0