THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.

Register to unlock more data on OkredoRegister

THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04681374

Incorporation date

26/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon18/04/2017
Final Gazette dissolved following liquidation
dot icon18/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2015
Registered office address changed from Findlay James Saxon House Saxon Way Cheltenham GL52 6QX to Saxon House Saxon Way Cheltenham GL52 6QX on 2015-12-02
dot icon30/11/2015
Registered office address changed from Unit 4, the Hen House, Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ to Saxon House Saxon Way Cheltenham GL52 6QX on 2015-12-01
dot icon29/11/2015
Statement of affairs with form 4.19
dot icon29/11/2015
Appointment of a voluntary liquidator
dot icon29/11/2015
Resolutions
dot icon18/03/2015
Annual return made up to 2015-03-19 no member list
dot icon04/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon07/01/2015
Registered office address changed from 333 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE to Unit 4, the Hen House, Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ on 2015-01-08
dot icon15/05/2014
Total exemption full accounts made up to 2013-02-28
dot icon18/04/2014
Compulsory strike-off action has been discontinued
dot icon16/04/2014
Annual return made up to 2014-02-27 no member list
dot icon05/03/2014
Compulsory strike-off action has been suspended
dot icon03/03/2014
First Gazette notice for compulsory strike-off
dot icon07/03/2013
Annual return made up to 2013-02-27 no member list
dot icon05/12/2012
Accounts for a small company made up to 2012-02-28
dot icon27/11/2012
Certificate of change of name
dot icon27/11/2012
Change of name
dot icon27/11/2012
Change of name notice
dot icon31/10/2012
Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham Westmidlands B28 9HH on 2012-11-01
dot icon25/03/2012
Annual return made up to 2012-02-27 no member list
dot icon23/01/2012
Accounts for a small company made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-02-27 no member list
dot icon20/01/2011
Accounts for a small company made up to 2010-02-28
dot icon03/05/2010
Annual return made up to 2010-02-27 no member list
dot icon03/05/2010
Director's details changed for Angela Daniels on 2010-02-27
dot icon06/04/2010
Compulsory strike-off action has been discontinued
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Accounts for a small company made up to 2009-02-28
dot icon23/07/2009
Memorandum and Articles of Association
dot icon21/07/2009
Certificate of change of name
dot icon20/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Certificate of change of name
dot icon25/03/2009
Full accounts made up to 2008-02-28
dot icon23/03/2009
Annual return made up to 27/02/09
dot icon13/07/2008
Accounts for a small company made up to 2007-02-28
dot icon25/03/2008
Annual return made up to 27/02/08
dot icon17/04/2007
Full accounts made up to 2006-02-28
dot icon01/04/2007
Annual return made up to 27/02/07
dot icon17/10/2006
New secretary appointed
dot icon17/04/2006
Amended full accounts made up to 2005-02-28
dot icon30/03/2006
Secretary resigned;director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Annual return made up to 27/02/06
dot icon21/03/2006
Memorandum and Articles of Association
dot icon15/03/2006
Certificate of change of name
dot icon02/01/2006
Full accounts made up to 2005-02-28
dot icon13/04/2005
Annual return made up to 27/02/05
dot icon13/04/2005
New director appointed
dot icon26/01/2005
Registered office changed on 27/01/05 from: 2 tower road aston birmingham west midlands B6 5BZ
dot icon03/01/2005
Full accounts made up to 2004-02-29
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon26/04/2004
Annual return made up to 27/02/04
dot icon08/01/2004
Director's particulars changed
dot icon07/08/2003
Registered office changed on 08/08/03 from: 1ST & 2ND floors earlsbury grange 3 trinity road aston birmingham B6 6AH
dot icon16/05/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Secretary resigned;director resigned
dot icon17/03/2003
Registered office changed on 18/03/03 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon26/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
dot iconNext due on
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, Kirk Lancelot
Director
23/07/2004 - Present
9
Daniels, Angela Lynne
Director
07/10/2004 - Present
3
Whitaker, Anne Michelle
Director
27/02/2003 - 27/02/2003
378
Whitaker, Robert Alston
Director
27/02/2003 - 27/02/2003
358
Hinton, Armenta
Director
02/05/2003 - 23/03/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.

THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. is an(a) Dissolved company incorporated on 26/02/2003 with the registered office located at Saxon House, Saxon Way, Cheltenham GL52 6QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.?

toggle

THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. is currently Dissolved. It was registered on 26/02/2003 and dissolved on 18/04/2017.

Where is THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. located?

toggle

THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. is registered at Saxon House, Saxon Way, Cheltenham GL52 6QX.

What does THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. do?

toggle

THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved following liquidation.