PRO-CATHEDRAL SCHOOL LIMITED

91-93 Alma Road 91-93 Alma Road, Bristol, BS8 2DP
StatusDISSOLVED
Company No.05362985
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 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

Gazette dissolved compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Sep 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon O'reilly

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs lynda jane puddy

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary leah stevens

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary darren sheward

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/04/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB DESIGN SERVICES LIMITED

18 SANDHILLS ROAD,BIRMINGHAM,B45 8NR

Number:04904929
Status:ACTIVE
Category:Private Limited Company

CHANNELFLEET LIMITED

HIGHFIELD HOUSE STATION ROAD,DONCASTER,DN6 9HF

Number:07794762
Status:ACTIVE
Category:Private Limited Company

CHRIS MARSDEN TRANSPORT LTD

90B PAVENHILL,SWINDON,SN5 4DB

Number:10910385
Status:ACTIVE
Category:Private Limited Company

GUSTO'S COFFEE LIMITED

59 NOTTINGHAM ROAD,NOTTINGHAM,NG15 9HG

Number:11630095
Status:ACTIVE
Category:Private Limited Company

JUS’ ME LIMITED

FLAT 9 SISSINGHURST HOUSE,LONDON,SE15 1PL

Number:11216987
Status:ACTIVE
Category:Private Limited Company

MAXNET L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010626
Status:ACTIVE
Category:Limited Partnership

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