YORK INCORPORATED (CHURCH OF ENGLAND) SUNDAY SCHOOL COMMITTEE INSTITUTED 1786(THE)
Status | DISSOLVED |
Company No. | 00019806 |
Category | |
Incorporated | 14 May 1884 |
Age | 139 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 5 months, 11 days |
SUMMARY
YORK INCORPORATED (CHURCH OF ENGLAND) SUNDAY SCHOOL COMMITTEE INSTITUTED 1786(THE) is an dissolved with number 00019806. It was incorporated 139 years, 11 months, 13 days ago, on 14 May 1884 and it was dissolved 2 years, 5 months, 11 days ago, on 16 November 2021. The company address is Queens House Queens House, York, YO1 6WG, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Dissolution application strike off company
Date: 20 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 02 Aug 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Brenda Elliott
Change date: 2016-01-15
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-19
Officer name: Mrs Carole Ann Pugh
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-19
Officer name: Lynn Byas
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacquline Elisabeth Holmes
Termination date: 2015-08-10
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cummings
Termination date: 2015-08-10
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Cummings
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Reed
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 25 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Mrs Lynn Byars
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Williamson
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Tyler
Documents
Termination director company with name
Date: 22 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: York Incorporated (Church of England) Sunday School Committee
Documents
Appoint person director company with name
Date: 22 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Byars
Documents
Appoint corporate director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: York Incorporated (Church of England) Sunday School Committee
Documents
Annual return company with made up date no member list
Date: 22 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Elizabeth Reed
Change date: 2010-07-05
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Peter Michael Hayward Lewis
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Jacquline Elisabeth Holmes
Documents
Termination director company with name
Date: 22 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Burnett-Hall
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Adrian Peter Fuller
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Brenda Elliott
Change date: 2010-07-05
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Langham Ayres
Change date: 2010-07-05
Documents
Termination director company with name
Date: 22 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Eckersley
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Reed
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Comer
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/07/09
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed brenda elliot
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter lewis
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/07/08
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brenda elliott / 01/05/2008
Documents
Legacy
Date: 23 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 23/12/07 from: 18 blake street york YO1 8QH
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/07/07
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/07/06
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/07/05
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/07/04
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/07/03
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/07/02
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/07/01
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 21 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
ANWELLHOUSE ACCOUNTANCY SERVICES LTD
37 REDHILLS ROAD,CARNFORTH,LA5 0AR
Number: | 08999127 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICE NGUETCHUESSITRANSPORT LIMITED
40,WOODSIDE LANE,,SHEFFIELD,S3 9PB
Number: | 09655106 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 09762959 |
Status: | ACTIVE |
Category: | Private Limited Company |
275 MOUNT PLEASANT ROAD,LONDON,N17 6HD
Number: | 11500214 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEWTONLOAN TOLL,GOREBRIDGE,EH23 4LZ
Number: | SC570580 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP05832R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |