THE CENTRE FOR RECORDING ACHIEVEMENT

Unit 3b, Pier House Unit 3b, Pier House, Wigan, WN3 4AL, England
StatusDISSOLVED
Company No.03717882
Category
Incorporated23 Feb 1999
Age25 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 11 days

SUMMARY

THE CENTRE FOR RECORDING ACHIEVEMENT is an dissolved with number 03717882. It was incorporated 25 years, 3 months, 22 days ago, on 23 February 1999 and it was dissolved 4 years, 10 months, 11 days ago, on 06 August 2019. The company address is Unit 3b, Pier House Unit 3b, Pier House, Wigan, WN3 4AL, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Alastair Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jackson

Termination date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison James

Termination date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Darley

Termination date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Millson

Termination date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Address

Type: AD01

New address: Unit 3B, Pier House Wallgate Wigan WN3 4AL

Old address: 104-108 Wallgate Wigan Lancashire WN3 4AB

Change date: 2017-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-23

Officer name: Mr Steve Outram

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ward

Termination date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dave Stanbury

Appointment date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Ms Joy Robbins

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Harvey

Appointment date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Carol Alice Higgison

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Cartledge

Termination date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Francine Lindley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Atlay

Termination date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison James

Appointment date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Dr Alastair Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Jackson

Appointment date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Paul Michael Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Isherwood

Termination date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Darley

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Leivers

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Farthing

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Bostock

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Pauline Kneale

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Alice Higgison

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francine Lindley

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Millson

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Cartledge

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Riddell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Burkinshaw

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Stout

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Chesney

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Shaw

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Isherwood

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Stockton

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sonja Denise Stockton

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Louise Bostock

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Ann Mathilde Chesney

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Anderson

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Leivers

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Lawton

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Heather Beatrice Annette Richardson

Change date: 2010-11-22

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Lawton

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Killingley

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Keenan

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Bloy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Killingley

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Jackson

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Megan Janet Lawton

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Timothy Farthing

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Sue Burkinshaw

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Rosemary Bloy

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melissa Shaw

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Atlay

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Keenan

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Heather Beatrice Annette Richardson

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Beatrice Annette Richardson

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Heather Beatrice Annette Richardson

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Partridge

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ged Hayes

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Croot

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bagley

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane stapleford

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert ward / 25/02/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/02/09

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from, 39 bridgeman terrace, wigan, lancashire, WN1 1TT

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/02/08

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul michael jackson

Documents

View document PDF


Some Companies

D & P DRIVING SERVICES LTD

21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY

Number:11315307
Status:ACTIVE
Category:Private Limited Company

EXCLEAR SERVICES LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11199265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K ART LTD

4 COMRIE DRIVE,YORK,YO42 2XN

Number:10761865
Status:ACTIVE
Category:Private Limited Company

LE POER POLO LIMITED

BANK HOUSE ST. JUDES ROAD,EGHAM,TW20 0DF

Number:10139267
Status:ACTIVE
Category:Private Limited Company

LINETECHNO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11141450
Status:ACTIVE
Category:Private Limited Company

R M HOWELL LTD

449 BIDEFORD GREEN,LEIGHTON BUZZARD,LU7 2TX

Number:07337555
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