ST HILARY SCHOOL

St Hilary School Chynoweth Lane St Hilary School Chynoweth Lane, Penzance, TR20 9DR, Cornwall
StatusDISSOLVED
Company No.07655662
Category
Incorporated02 Jun 2011
Age12 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 6 months, 29 days

SUMMARY

ST HILARY SCHOOL is an dissolved with number 07655662. It was incorporated 12 years, 10 months, 26 days ago, on 02 June 2011 and it was dissolved 3 years, 6 months, 29 days ago, on 29 September 2020. The company address is St Hilary School Chynoweth Lane St Hilary School Chynoweth Lane, Penzance, TR20 9DR, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Lucy Sarah Beckerleg

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Henry Scrase

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Mann

Notification date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Samuel Leslie Mitchell

Notification date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Kelley Butcher

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Kelly

Termination date: 2018-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alexander Mark Cock

Appointment date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mrs Joanna Lindsey Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joher Mohamed Anjari

Appointment date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Elaine Ferrell

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marissa Dawn Boulter

Termination date: 2016-09-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kinga Teresa Tunnicliffe

Appointment date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Claire Trevennen

Termination date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Mr Ashley Larter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivianne Wilhelmina Laity

Termination date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Elizabeth Drew

Termination date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lewis Michael

Termination date: 2015-07-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mr Nicholas John Kelly

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Elizabeth Claire Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mrs Elaine Ferrell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Graham Samuel Leslie Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Brown

Termination date: 2014-10-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Violet Michell

Termination date: 2013-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marissa Dawn Boulter

Appointment date: 2011-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-01

Officer name: Jennifer Dorothy Dunstan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Hamshar

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mann

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 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: 18 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA PIERCE INVESTMENTS LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:11966058
Status:ACTIVE
Category:Private Limited Company

GLENARD CONSULTING LIMITED

UNIT 7 BALL MILL TOP MAIN ROAD,WORCESTER,WR2 6LS

Number:11223243
Status:ACTIVE
Category:Private Limited Company

GREEN SELLERS LIMITED

FLAT 1, RAYNHAM HOUSE,LONDON,E1 4EB

Number:10431677
Status:ACTIVE
Category:Private Limited Company

IT (HERTS) LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:07210694
Status:ACTIVE
Category:Private Limited Company

MARTIN SPICER CONSULTANCY LIMITED

6 LANGDALE COURT,WITNEY,OX28 6FG

Number:10382090
Status:ACTIVE
Category:Private Limited Company

NE SPARES LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:08809364
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