SHC ACADEMY LIMITED

29 Milton Avenue, Wellingborough, NN8 3RD, Northamptonshire, England
StatusDISSOLVED
Company No.08164397
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 27 days

SUMMARY

SHC ACADEMY LIMITED is an dissolved private limited company with number 08164397. It was incorporated 11 years, 9 months, 28 days ago, on 01 August 2012 and it was dissolved 6 years, 4 months, 27 days ago, on 02 January 2018. The company address is 29 Milton Avenue, Wellingborough, NN8 3RD, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: Suite 4 Belgrade Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH

New address: 29 Milton Avenue Wellingborough Northamptonshire NN8 3rd

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darcy Mcmurray Dewar

Termination date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trebor Goldie

Termination date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Peter Goldie

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Darcy Dewar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Dean Sygrove

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 14 Apr 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Mr Dean Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Carson

Termination date: 2015-04-14

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-12

Officer name: Mrs Senga Hamilton Caldwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Carson

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Kaye

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shc training plus LTD\certificate issued on 29/10/13

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Kaye

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Lynn

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Gordon Lynn

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-03

Officer name: Mrs Senga Hamilton Caldwell

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: Flat 2 24a Church Street Wellingborough NN8 4PA England

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAMAISON LIMITED

UNIT 40 CHARLES PARK,DARTFORD,DA2 6QA

Number:01456889
Status:ACTIVE
Category:Private Limited Company

EUROPEAN ENGINEERING & CONSULTANCY LIMITED

FLAT 5 ELIZABETH COURT,KINGSTON UPON THAMES,KT2 5HP

Number:10436459
Status:ACTIVE
Category:Private Limited Company

INGREDIENT COMMUNICATIONS LIMITED

6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB

Number:10636035
Status:ACTIVE
Category:Private Limited Company

MILTERBEST SIGNS AND SCREEN PRINTING LTD

THE MANSE STATION ROAD,LEWES,BN7 3BX

Number:06897321
Status:ACTIVE
Category:Private Limited Company

PROPERTY-RESOLUTION LTD

51, FLAT 10 TALGARTH ROAD,LONDON,W14 9DD

Number:09243447
Status:ACTIVE
Category:Private Limited Company

SHABANI BROS LTD

39A MILLFIELD ROAD,LUTON,LU3 1RT

Number:11151552
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