PRO-CATHEDRAL SCHOOL LIMITED
Status | DISSOLVED |
Company No. | 05362985 |
Category | Private Limited Company |
Incorporated | 14 Feb 2005 |
Age | 19 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2014 |
Years | 9 years, 7 months, 4 days |
SUMMARY
PRO-CATHEDRAL SCHOOL LIMITED is an dissolved private limited company with number 05362985. It was incorporated 19 years, 3 months, 15 days ago, on 14 February 2005 and it was dissolved 9 years, 7 months, 4 days ago, on 28 October 2014. The company address is 91-93 Alma Road 91-93 Alma Road, Bristol, BS8 2DP.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Sep 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type small
Date: 06 Sep 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon O'reilly
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 12 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Dissolved compulsory strike off suspended
Date: 04 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change account reference date company previous extended
Date: 28 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-06-30
Documents
Accounts with accounts type small
Date: 23 Jun 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 10 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 10 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Brecknell
Change date: 2011-01-31
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Old address: York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW
Change date: 2010-06-17
Documents
Accounts with accounts type small
Date: 09 Jun 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type small
Date: 06 May 2010
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon O'reilly
Change date: 2009-10-01
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs lynda jane puddy
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary leah stevens
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary darren sheward
Documents
Accounts with accounts type small
Date: 04 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Sep 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: york house 6 coldharbour business park sherborne dorset DT9 4JW
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: 3 coldharbour business park sherborne dorset DT9 4JW
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Address
Type: 287
Description: Registered office changed on 24/05/05 from: mardyke house 8-22 hotwells road bristol BS8 4UD
Documents
Legacy
Date: 29 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: 67 grosvenor street london W1K 3JN
Documents
Legacy
Date: 22 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/04/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 SANDHILLS ROAD,BIRMINGHAM,B45 8NR
Number: | 04904929 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD HOUSE STATION ROAD,DONCASTER,DN6 9HF
Number: | 07794762 |
Status: | ACTIVE |
Category: | Private Limited Company |
90B PAVENHILL,SWINDON,SN5 4DB
Number: | 10910385 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 NOTTINGHAM ROAD,NOTTINGHAM,NG15 9HG
Number: | 11630095 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 SISSINGHURST HOUSE,LONDON,SE15 1PL
Number: | 11216987 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL010626 |
Status: | ACTIVE |
Category: | Limited Partnership |