THE SHARE INITIATIVE CIC
Status | DISSOLVED |
Company No. | 05834406 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 18 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2014 |
Years | 9 years, 9 months, 29 days |
SUMMARY
THE SHARE INITIATIVE CIC is an dissolved private limited company with number 05834406. It was incorporated 18 years, 1 month, 7 days ago, on 01 June 2006 and it was dissolved 9 years, 9 months, 29 days ago, on 09 September 2014. The company address is Boundary Cottage Birch Hill Boundary Cottage Birch Hill, Hereford, HR2 9SY, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company current extended
Date: 28 Jan 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2014-01-31
Documents
Termination director company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hughes
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Change date: 2011-05-12
Old address: C/O Thompson & Co 41-43 Broad Street Hereford HR4 9AR England
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 10 Sep 2010
Action Date: 10 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-10
Old address: 10 Berrington Street Hereford HR4 0BJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Patricia Ann Haley
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Michael Edward Hughes
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from 3 fayre oaks green kings acre hereford HR4 0QT
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael edward hughes
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/08/07
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 07 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06--------- £ si 298@1=298 £ ic 2/300
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Incorporation community interest company
Date: 01 Jun 2006
Category: Incorporation
Type: CICINC
Documents
Some Companies
BP HEATING & COOLING SOLUTIONS LIMITED
284 YEW LANE,SHEFFIELD,S5 9AS
Number: | 10646951 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 ARGYLE AVENUE,HOUNSLOW,TW3 2LS
Number: | 11547883 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHESTERTON TERRACE,CIRENCESTER,GL7 1JW
Number: | 10415452 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL HOUSE,DUNDEE,DD1 4BJ
Number: | SC140488 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CASTLEWOOD ROAD,LONDON,N16 6DL
Number: | 10166874 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CHANTRY,AXBRIDGE,BS26 2TR
Number: | 10719022 |
Status: | ACTIVE |
Category: | Private Limited Company |