This company is commonly known as Weymouth And Portland Citizens Advice Bureau. The company was founded 18 years ago and was given the registration number 05671684. The firm's registered office is in WEYMOUTH. You can find them at 2 Mulberry Terrace, Great George Street, Weymouth, Dorset. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | WEYMOUTH AND PORTLAND CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 05671684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mulberry Terrace, Great George Street, Weymouth, Dorset, DT4 8NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Acland Street, Acland Road, Dorchester, England, DT1 1JW | Director | 03 August 2018 | Active |
The Old Kings Arms, 88 Chiswell, Portland, DT5 1AP | Secretary | 05 June 2006 | Active |
40 Southdown Avenue, Preston, Weymouth, DT3 6HS | Secretary | 11 January 2006 | Active |
2 Mulberry Terrace, Great George Street, Weymouth, DT4 8NQ | Director | 03 March 2010 | Active |
21 21 Heol Y Nant, Cardiff, CF14 6BS | Director | 31 July 2007 | Active |
4, Rashley Road, Chickerell, Weymouth, United Kingdom, DT3 4AT | Director | 05 November 2007 | Active |
2a, St. Mary Street, Weymouth, England, DT4 8PB | Director | 26 October 2015 | Active |
Flat 2 Keast Court, Preston, Weymouth, DT3 6SX | Director | 25 April 2006 | Active |
27 Fisherbridge Road, Weymouth, DT3 6BT | Director | 31 March 2006 | Active |
82, Rodwell Avenue, Weymouth, England, DT4 8SQ | Director | 09 February 2009 | Active |
23 Hereford Road, Weymouth, DT4 0QB | Director | 31 March 2006 | Active |
The Old Vicarage, Grove Road, Portland, England, DT5 1DB | Director | 28 July 2015 | Active |
11 Clarendon Avenue, Weymouth, DT3 5BG | Director | 25 April 2006 | Active |
2 Mulberry Terrace, Great George Street, Weymouth, DT4 8NQ | Director | 03 March 2010 | Active |
122a Dorchester Road, Weymouth, DT4 7LG | Director | 06 June 2006 | Active |
2 Mulberry Terrace, Great George Street, Weymouth, DT4 8NQ | Director | 26 July 2010 | Active |
5 Cherry Way, Preston, Weymouth, DT3 6JR | Director | 11 January 2006 | Active |
2 Mulberry Terrace, Great George Street, Weymouth, DT4 8NQ | Director | 30 April 2018 | Active |
Ground Floor, 38 Greenhill, Weymouth, DT4 7SL | Director | 11 January 2006 | Active |
12, Atlantic House, Ayton Drive, Portland, England, DT5 1DT | Director | 01 October 2015 | Active |
8 Woolcombe Road, Portland, DT5 2HZ | Director | 25 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Officers | Appoint person director company with name. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.