REACHOUT.WORK - CIC

Yfc Office Clitheroe Auction Mart Yfc Office Clitheroe Auction Mart, Clitheroe, BB7 1QD, Lancashire, England
StatusDISSOLVED
Company No.11016904
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 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

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors register information from the public register

Date: 01 Jun 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation community interest company

Date: 17 Oct 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BRISTOL GENERAL ANAESTHETIC SERVICES LIMITED

LOWER GROUND FLOOR,LONDON,W1T 6BG

Number:10906502
Status:ACTIVE
Category:Private Limited Company

CAPTURED PIXELS LIMITED

29 BOWLAND WAY,HULL,HU7 3FY

Number:05751257
Status:ACTIVE
Category:Private Limited Company

CLOUDVIEW HOLDINGS LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:09628894
Status:ACTIVE
Category:Private Limited Company

HORIZON PERFORMANCE CARS LTD

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

TEMPLIN LIMITED

220 NORTHOLT ROAD,HARROW,HA2 8DS

Number:03829749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source