Advanced company searchLink opens in new window

HELP BRISTOL'S HOMELESS CIC

Company number 10763999

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
15 Oct 2021 TM01 Termination of appointment of George Ferzoco as a director on 2 October 2021
14 May 2021 AA Total exemption full accounts made up to 30 June 2020
08 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
09 May 2020 AA Total exemption full accounts made up to 30 June 2019
20 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from Unit 15 Windmill Farm Business Centre Bartley Street Bristol Avon BS3 4DB to Unit 3 - 5 Spring Street Bedminster Bristol BS3 4PZ on 2 October 2019
20 May 2019 AA Total exemption full accounts made up to 31 May 2018
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from 145-147 East Street Bedminster Bristol Avon BS3 4EJ to Unit 15 Windmill Farm Business Centre Bartley Street Bristol Avon BS3 4DB on 29 March 2018
19 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2018 CC04 Statement of company's objects
12 Jan 2018 CC04 Statement of company's objects
08 Jan 2018 AP01 Appointment of Mrs Zoradi Dawn Mackenkie Tucker as a director on 8 January 2018
20 Dec 2017 AP01 Appointment of Mr Peter Michael John Musgrove as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Desmond Beresford as a director on 19 December 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
14 Jul 2017 AD01 Registered office address changed from 22 North Street Bedminster Bristol Avon BS3 1HW to 145-147 East Street Bedminster Bristol Avon BS3 4EJ on 14 July 2017
10 May 2017 CICINC Incorporation of a Community Interest Company