THATCHAM CATHOLIC CLUB LIMITED
Status | DISSOLVED |
Company No. | 03340629 |
Category | Private Limited Company |
Incorporated | 26 Mar 1997 |
Age | 27 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
THATCHAM CATHOLIC CLUB LIMITED is an dissolved private limited company with number 03340629. It was incorporated 27 years, 2 months, 6 days ago, on 26 March 1997 and it was dissolved 1 year, 3 months, 1 day ago, on 28 February 2023. The company address is St Edmund House St Edmund House, Portsmouth, PO1 3QA, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Hauschild
Appointment date: 2021-06-23
Documents
Termination director company with name termination date
Date: 19 Aug 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-23
Officer name: Mark Van Wijk
Documents
Accounts with accounts type dormant
Date: 09 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Termination secretary company with name termination date
Date: 20 Jan 2021
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Dobell
Termination date: 2021-01-02
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick John Dobell
Termination date: 2021-01-02
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Van Wijk
Appointment date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Stephen David Morgan
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Alma Mcaloon
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type dormant
Date: 13 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Patrick John Dobell
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: St Edmund House Edinburgh Road Portsmouth PO1 3QA
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick John Dobell
Change date: 2012-01-01
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick O'neill
Documents
Accounts with accounts type total exemption full
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Stephen David Morgan
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Dobell
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Mcgrory
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Patrick Edward Francis O'neill
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alma Mcaloon
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / iain mcgrory / 29/10/2008
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alma mcaloon / 08/08/2007
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/08/06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/99; no change of members
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/98; full list of members
Documents
Legacy
Date: 12 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/12/97--------- £ si 9998@1=9998 £ ic 10000/19998
Documents
Legacy
Date: 11 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 03/12/97--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
172 HOE STREET,WALTHAMSTOW,E17 4QH
Number: | 07989518 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKE PROPERTY SERVICES LIMITED
7 COOKS LANE,EMSWORTH,PO10 8LG
Number: | 10291715 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BALNACRAIG AVENUE,LONDON,NW10 1TH
Number: | 06398772 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BIRMINGHAM,B17 9AE
Number: | 11900845 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LYDIARD GREEN,SWINDON,SN5 3LP
Number: | 03700905 |
Status: | ACTIVE |
Category: | Private Limited Company |
THALES CORPORATE SERVICES LIMITED
350 LONGWATER AVENUE,READING,RG2 6GF
Number: | 00959962 |
Status: | ACTIVE |
Category: | Private Limited Company |