UPLANDS SCHOOL

Fairline House Nene Valley Business Park Fairline House Nene Valley Business Park, Peterborough, PE8 4HN
StatusDISSOLVED
Company No.05624575
Category
Incorporated16 Nov 2005
Age18 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution08 Mar 2016
Years8 years, 2 months, 5 days

SUMMARY

UPLANDS SCHOOL is an dissolved with number 05624575. It was incorporated 18 years, 5 months, 27 days ago, on 16 November 2005 and it was dissolved 8 years, 2 months, 5 days ago, on 08 March 2016. The company address is Fairline House Nene Valley Business Park Fairline House Nene Valley Business Park, Peterborough, PE8 4HN.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Whiffen

Appointment date: 2015-01-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Louise Johnston

Appointment date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Adam Nicholson

Termination date: 2014-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Adam Nicholson

Termination date: 2014-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 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: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clark

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Rendle Short

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: C/O the United Church Schools Trust 23-25 Chapel Street Titchmarsh Kettering Northamptonshire NN14 3DA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Harper

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

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: 02 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Charlotte Mary Rendle Short

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Professor Michael Jeremy Clark

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-10

Old address: St Osmunds Road Parkstone Poole Dorset BH14 9JY

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wilsons (company secretaries) LIMITED

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david shenton

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane kilpatrick

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nina dunne

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew bell

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael connor

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director caroline burn

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed professor michael jeremy clark

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed james adam nicholson

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed charlotte mary rendle short

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed sir ewan william harper

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/08

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrea lees

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed wilsons (company secretaries) LIMITED

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sabran lintern-mole

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sally whitehall-brown

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rodney turner

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/07

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/06

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/08/06

Documents

View document PDF

Incorporation company

Date: 16 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX REAL ESTATE LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11558022
Status:ACTIVE
Category:Private Limited Company

CDA INVESTMENT L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008456
Status:ACTIVE
Category:Limited Partnership

ERM-ASIA PACIFIC HOLDINGS, LIMITED

2ND FLOOR EXCHEQUER COURT,LONDON,EC3A 8AA

Number:03067139
Status:ACTIVE
Category:Private Limited Company

LEE IRONS LIMITED

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:09693101
Status:ACTIVE
Category:Private Limited Company

REDSTAR IT SERVICES LTD

KESTREL COURT BUSINESS PARK HARBOUR ROAD,BRISTOL,BS20 7AN

Number:07488450
Status:ACTIVE
Category:Private Limited Company

SIMLEX GROUP LIMITED

C/O LION FPG LTD ENTERPRISE DRIVE,WOLVERHAMPTON,WV10 7DF

Number:00393870
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