CORPUS CHRISTI SOCIAL CENTRE LIMITED
Status | LIQUIDATION |
Company No. | 01489135 |
Category | |
Incorporated | 02 Apr 1980 |
Age | 44 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
CORPUS CHRISTI SOCIAL CENTRE LIMITED is an liquidation with number 01489135. It was incorporated 44 years, 1 month, 1 day ago, on 02 April 1980. The company address is Emerald House 20-22 Anchor Road Emerald House 20-22 Anchor Road, Walsall, WS9 8PH, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2023
Action Date: 11 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2022
Action Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Nov 2021
Action Date: 11 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-11
Documents
Liquidation voluntary statement of affairs
Date: 11 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH
Old address: Our Ladys Presbytery Cannock Road Wolverhampton WV10 8PG England
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Old address: Corpus Christi Presbytery 524 Griffiths Drive Ashmore Park Wednesfield West Midlands WV11 2LH
New address: Our Ladys Presbytery Cannock Road Wolverhampton WV10 8PG
Change date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Termination director company with name termination date
Date: 28 Jul 2015
Action Date: 12 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edgardo Gozon Dizon
Termination date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 02 Dec 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Stephen John Goodman
Appointment date: 2014-10-06
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Kojo Ndubuisi Sappor
Appointment date: 2014-10-06
Documents
Termination secretary company with name termination date
Date: 21 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Frederick Carlyle
Termination date: 2014-08-06
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick Carlyle
Termination date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 28 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Annual return company with made up date no member list
Date: 27 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 21 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Annual return company with made up date no member list
Date: 08 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Old address: Cathedral House St Chads Queensway Birmingham B4 6EU
Change date: 2010-06-11
Documents
Appoint person director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Father Edgardo Gozon Dizon
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Udoma
Documents
Annual return company with made up date no member list
Date: 12 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev. John Frederick Carlyle
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Rev Patrick Lambert Udoma
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/11/08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/11/07
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/11/06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/11/05
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/04
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 28 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/03
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/02
Documents
Accounts with accounts type small
Date: 20 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/01
Documents
Accounts with accounts type small
Date: 21 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/00
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 16 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/99
Documents
Accounts with accounts type small
Date: 23 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/98
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 13/11/98 from: corpus christi presbytery griffiths drive,ashmore park wolverhampton west midlands WV11 2LH
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/97
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/96
Documents
Accounts with accounts type small
Date: 04 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/95
Documents
Accounts with accounts type small
Date: 27 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 07 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/94
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 19 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 19 Nov 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/11/93
Documents
Legacy
Date: 17 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 07 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Dec 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 04/11/92
Documents
Legacy
Date: 08 Nov 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/11/91
Documents
Accounts with accounts type full
Date: 29 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 31 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 31 Oct 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 26/09/90
Documents
Accounts with accounts type full
Date: 17 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 18/12/89
Documents
Accounts with accounts type full
Date: 25 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 25 Nov 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 08/09/88
Documents
Legacy
Date: 28 Oct 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 13 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 13 Feb 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 16/12/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
CORONATION CONSTITUTIONAL CLUB LTD
7 QUEEN STREET,PENTRE,CF41 7HE
Number: | 09145559 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
173 SOUTH EALING ROAD,LONDON,W5 4QP
Number: | 10187193 |
Status: | ACTIVE |
Category: | Private Limited Company |
METIS HOMES (MILLERS BROOK) LIMITED
GRAHAM HOUSE,POTTERS BAR,EN6 2JD
Number: | 07494301 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 FRIERN GARDENS,WICKFORD,SS12 0HD
Number: | 04748043 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 1, 3,HARROGATE,HG2 9BX
Number: | 07626599 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TRINITY COURT 10 TRINITY COURT,MARGATE,CT9 1HT
Number: | 11718967 |
Status: | ACTIVE |
Category: | Private Limited Company |