Advanced company searchLink opens in new window

2ND CHANCE GROUP CIC

Company number 06601904

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
25 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
16 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Mar 2019 AD01 Registered office address changed from The Park Centre Daventry Road Knowle Bristol BS4 1DQ to Henfield Business Park Westerleigh Road Henfield Bristol BS36 2UP on 6 March 2019
28 Jun 2018 TM01 Termination of appointment of Simon James Lansley as a director on 27 June 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Nov 2017 TM01 Termination of appointment of Susan Patricia Cooper as a director on 6 November 2017
30 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 Jan 2017 AP01 Appointment of Mrs Susan Patricia Cooper as a director on 20 December 2016
30 Jan 2017 AP01 Appointment of Mr Simon James Lansley as a director on 20 December 2016
23 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 AR01 Annual return made up to 23 May 2016 no member list
24 Mar 2016 AP01 Appointment of Mr David John Mcdonald as a director on 17 March 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
26 May 2015 AR01 Annual return made up to 23 May 2015 no member list
30 Apr 2015 CERTNM Company name changed second chance project COMMUNITY INTEREST COMPANY\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association