Liquidation
Company Information for PARENT AND CHILD EMPOWERMENT ORGANISATION COMMUNITY INTEREST COMPANY
11c Kingsmead Square, Bath, BA1 2AB,
|
Company Registration Number
06799970
Community Interest Company
Liquidation |
Company Name | |
---|---|
PARENT AND CHILD EMPOWERMENT ORGANISATION COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
11c Kingsmead Square Bath BA1 2AB Other companies in BS7 | |
Company Number | 06799970 | |
---|---|---|
Company ID Number | 06799970 | |
Date formed | 2009-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-01-31 | |
Account next due | 31/03/2022 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-12 12:04:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ANGELIA FLETCHER |
||
WALTER EUGENE BARKER |
||
JANE ANGELIA FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ELLEN KLAVINS |
Director | ||
DAVINA FRIEDA PALMER |
Company Secretary | ||
DAVINA FRIEDA PALMER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/22 FROM 82a Gloucester Road Bristol Avon BS7 8BN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/21 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ANGELA FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER EUGENE BARKER | |
PSC07 | CESSATION OF WALTER EUGENE BARKER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELLEN KLAVINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ADMINISTRATIVE MANAGER JANE ANGELIA FLETCHER | |
AP03 | Appointment of Jane Angelia Fletcher as company secretary | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINA PALMER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVINA PALMER | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA FRIEDA PALMER / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELLEN KLAVINS / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WALTER EUGENE BARKER / 16/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVINA FRIEDA PALMER / 16/02/2010 | |
288a | DIRECTOR APPOINTED ELIZABETH ELLEN KLAVINS | |
CICINC | CIC INCORPORATION |
Notices to Creditors | 2022-06-09 |
Appointment of Liquidators | 2022-06-09 |
Resolutions for Winding-up | 2022-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as PARENT AND CHILD EMPOWERMENT ORGANISATION COMMUNITY INTEREST COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |