THE ACADEMY (SHROPSHIRE) LTD

Trevithick House Trevithick House, Telford, TF3 3BA, Shropshire
StatusDISSOLVED
Company No.07688892
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution22 Dec 2015
Years8 years, 5 months, 27 days

SUMMARY

THE ACADEMY (SHROPSHIRE) LTD is an dissolved private limited company with number 07688892. It was incorporated 12 years, 11 months, 18 days ago, on 30 June 2011 and it was dissolved 8 years, 5 months, 27 days ago, on 22 December 2015. The company address is Trevithick House Trevithick House, Telford, TF3 3BA, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clayton

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Elizabeth Fisher

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Gittins

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Martin Gittins

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Davies

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bowyer

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Clayton

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Macvicker

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hazel Juliana Wakefield

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Randall

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tl Company Secretarial Ltd

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Davies

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Peden

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Dominic Randall

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith James Winter

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Old address: Tranter Lowe 23 Tan Bank Wellington Telford TF1 1HJ United Kingdom

Change date: 2011-08-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bowyer

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLEC LIMITED

55 HAVERFORD WAY,CARDIFF,CF5 5EN

Number:04722118
Status:ACTIVE
Category:Private Limited Company

BARTEX DS LTD

31 DEVONSHIRE ROAD,LONDON,E17 8QH

Number:11530405
Status:ACTIVE
Category:Private Limited Company

ECOMVENTURES GLOBAL LTD

THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:09492789
Status:ACTIVE
Category:Private Limited Company

GLORY VICTORY LTD

C/O OSCAR IP AND CO ACCOUNTANT,LIVERPOOL,L2 2HF

Number:10770145
Status:ACTIVE
Category:Private Limited Company

KEITH RIDLEY COMMUNICATIONS LIMITED

ALMSWOOD HOUSE,EVESHAM,WR11 4DU

Number:09623133
Status:ACTIVE
Category:Private Limited Company

SMILERS NURSERY LIMITED

17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE

Number:09720137
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