REACHOUT.WORK - CIC
Status | DISSOLVED |
Company No. | 11016904 |
Category | Private Limited Company |
Incorporated | 17 Oct 2017 |
Age | 6 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
REACHOUT.WORK - CIC is an dissolved private limited company with number 11016904. It was incorporated 6 years, 7 months, 21 days ago, on 17 October 2017 and it was dissolved 1 year, 1 month, 26 days ago, on 11 April 2023. The company address is Yfc Office Clitheroe Auction Mart Yfc Office Clitheroe Auction Mart, Clitheroe, BB7 1QD, Lancashire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 11 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Termination director company with name termination date
Date: 07 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Graham Bradshaw
Termination date: 2021-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karen Tracey Lynch
Change date: 2019-08-01
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Ms Karen Tracey Lynch
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Graham Bradshaw
Appointment date: 2019-03-01
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Alexander Baxter
Termination date: 2019-01-09
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-10
Officer name: John Edmund Tattersall
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Alexander Baxter
Appointment date: 2018-06-21
Documents
Directors register information on withdrawal from the public register
Date: 01 Jun 2018
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2018-06-01
Documents
Withdrawal of the directors register information from the public register
Date: 01 Jun 2018
Category: Officers
Sub Category: Register
Type: EW01
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Karen Tracey Lynch
Change date: 2018-06-01
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edmund Tattersall
Change date: 2018-03-19
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-10
Officer name: Mr John Edmund Tattersall
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Old address: C/O Yfc Office Lincoln Way Clitheroe Lancashire BB7 1JD
Change date: 2017-11-09
New address: Yfc Office Clitheroe Auction Mart Lincoln Way Clitheroe Lancashire BB7 1QD
Documents
Change of name notice
Date: 03 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Incorporation community interest company
Date: 17 Oct 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
BRISTOL GENERAL ANAESTHETIC SERVICES LIMITED
LOWER GROUND FLOOR,LONDON,W1T 6BG
Number: | 10906502 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BOWLAND WAY,HULL,HU7 3FY
Number: | 05751257 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 09628894 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LANGMORE LANE,HAYWARDS HEATH,RH16 2BD
Number: | 11877514 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS ADOLESCENT SERVICES LIMITED
9 BEACON GROVE,OLDHAM,OL8 2XH
Number: | 10606038 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 NORTHOLT ROAD,HARROW,HA2 8DS
Number: | 03829749 |
Status: | ACTIVE |
Category: | Private Limited Company |