Advanced company searchLink opens in new window

SOCIAL ENTERPRISE WORKS C.I.C.

Company number 02789792

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 12 February 2017 with updates
22 Mar 2017 AD03 Register(s) moved to registered inspection location Redbrick House York Court, 6 Wilder Street Bristol BS2 8QH
22 Mar 2017 AD02 Register inspection address has been changed to Redbrick House York Court, 6 Wilder Street Bristol BS2 8QH
22 Mar 2017 TM01 Termination of appointment of Joseph Macdonald Constant as a director on 26 August 2016
22 Mar 2017 AD01 Registered office address changed from 10 Boxworks Clock Tower Yard Bristol BS1 6QH England to Redbrick House York Court, 6 Wilder Street Bristol BS2 8QH on 22 March 2017
30 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 12 February 2016 no member list
06 Apr 2016 AD01 Registered office address changed from 1st Floor Hanover House Queen Charlotte Street Bristol BS1 4EX to 10 Boxworks Clock Tower Yard Bristol BS1 6QH on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Karl Lee Belizaire as a director on 7 April 2015
27 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 12 February 2015 no member list
24 Feb 2015 AP01 Appointment of Mr Joseph Macdonald Constant as a director on 26 November 2014
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
29 Oct 2014 TM01 Termination of appointment of Patricia Theresa Newton as a director on 1 October 2014
20 Feb 2014 AR01 Annual return made up to 12 February 2014 no member list
24 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 12 February 2013 no member list
10 Jan 2013 AD01 Registered office address changed from C/O Uwe Ventures 4Th Floor Bush House 72 Prince Street Bristol Bristol BS1 4QD United Kingdom on 10 January 2013
29 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 12 February 2012 no member list
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011