CHRIST THE KING PARISH CENTRE LIMITED

14 Westhill Road, Coventry, CV6 2AA, England
StatusDISSOLVED
Company No.03488340
Category
Incorporated05 Jan 1998
Age26 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution10 May 2011
Years13 years, 29 days

SUMMARY

CHRIST THE KING PARISH CENTRE LIMITED is an dissolved with number 03488340. It was incorporated 26 years, 5 months, 3 days ago, on 05 January 1998 and it was dissolved 13 years, 29 days ago, on 10 May 2011. The company address is 14 Westhill Road, Coventry, CV6 2AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: Cathedral House St Chads Queensway Birmingham B4 6EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Canon Thomas Anthony Farrell

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/04

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/00

Documents

View document PDF

Accounts amended with made up date

Date: 21 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AAMD

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/99

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 13/11/98 from: 14 westhill road coventry CV6 2AA

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 31/03/99

Documents

View document PDF

Incorporation company

Date: 05 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARIATRIX LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09610758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARKER SMYTH LIMITED

KINGSLAND HOUSE,TELFORD,TF7 4QW

Number:02768310
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANT'S ICE-CREAM LIMITED

1A CLUNY SQUARE,,AB56 1AH

Number:SC123897
Status:ACTIVE
Category:Private Limited Company

JACKSON AND CLARKE LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:11575834
Status:ACTIVE
Category:Private Limited Company

OUNTO HOLDINGS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11175432
Status:ACTIVE
Category:Private Limited Company

SMY TRADING LTD

20 DARNLEY STREET,GLASGOW,G41 2SE

Number:SC583492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source