CORNWALL AND DEVON COMMUNITY ORGANISERS CIC: Filings
Overview
| Company Name | CORNWALL AND DEVON COMMUNITY ORGANISERS CIC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08354036 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORNWALL AND DEVON COMMUNITY ORGANISERS CIC?
| 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 | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2019 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Jennifer Rose Mcfadden as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Wright as a director on Jul 01, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Jenifer Rose Mcfadden as a person with significant control on Jul 01, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sally Beech as a director on Jul 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Cecil Lakey as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Linda Chapman as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Notification of Linda Chapman as a person with significant control on Apr 07, 2017 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Penwith Community Development Trust the Penwith Centre Parade Street Penzance Cornwall TR18 4BU to 5 Berrycoombe Road Bodmin PL31 2NS on Jul 05, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nadia Ellen Mills as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 09, 2016 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Diana Marie Higton as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed cornwall collaborative CIC\certificate issued on 20/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 09, 2015 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Ms Diana Marie Higton on Jan 09, 2015 | 2 pages | CH01 | ||||||||||
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