- Company Overview for HELP BRISTOL'S HOMELESS CIC (10763999)
- Filing history for HELP BRISTOL'S HOMELESS CIC (10763999)
- People for HELP BRISTOL'S HOMELESS CIC (10763999)
- More for HELP BRISTOL'S HOMELESS CIC (10763999)
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
|
|
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 |