DUNSVILLE PRIMARY ACADEMY TRUST

Dunsville Primary School Broadway Dunsville Primary School Broadway, Doncaster, DN7 4HX
StatusDISSOLVED
Company No.08237807
Category
Incorporated02 Oct 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 10 days

SUMMARY

DUNSVILLE PRIMARY ACADEMY TRUST is an dissolved with number 08237807. It was incorporated 11 years, 8 months, 16 days ago, on 02 October 2012 and it was dissolved 2 years, 4 months, 10 days ago, on 08 February 2022. The company address is Dunsville Primary School Broadway Dunsville Primary School Broadway, Doncaster, DN7 4HX.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Wilson

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Frederick George William Tomlinson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Jamie Elliott Schofield

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Peter Jaehrig

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Ann Stapleton

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Kenneth Frederick Hulks

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Peter Hannam

Cessation date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Kenneth Frederick Hulks

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Peter Hannam

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Andrew Ian Eastwood

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Kevin Flint

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Chadwick

Termination date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Knight

Termination date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-06

Officer name: Stephanie Harrison

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

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Jamie Elliott Schofield

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Kate Hodson

Termination date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Keegan

Termination date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ian Eastwood

Appointment date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2017

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Mrs Valerie Ann Stapleton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Jane Anne Wheatley

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Graham

Termination date: 2015-07-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Julie Graham

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Oliver Morrison

Termination date: 2014-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Knight

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Graham

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Keegan

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

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: 23 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Knight

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Wilson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Patricia Knight

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Anne Wheatley

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Oliver Morrison

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Jane Chadwick

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Flint

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick George William Tomlinson

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Peter Jaehrig

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Kate Hodson

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Harrison

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DACIUK LOGISTICS LTD

17 PENNINE PARADE,LONDON,NW2 1NT

Number:10316180
Status:ACTIVE
Category:Private Limited Company

DUNCAN HUNTER JOINERS LTD

UNIT 10E KILMORY INDUSTRIAL ESTATE,LOCHGILPHEAD,PA31 8SH

Number:SC504013
Status:ACTIVE
Category:Private Limited Company

J I GRAY BUILDING AND CONTRACTING LTD

12 SCHOOL SCHOOL TERRACE,EBBW VALE,NP23 7QY

Number:11762497
Status:ACTIVE
Category:Private Limited Company

SANAA GLOBAL SOLUTIONS LTD

105 BERKELEY HOUSE,LONDON,E3 4NQ

Number:08635228
Status:ACTIVE
Category:Private Limited Company

SEAN MUN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09428178
Status:ACTIVE
Category:Private Limited Company

THE LITTLE MONSTER TRADING CORPORATION LIMITED

CLC6, ZIRU ZHOU, DINWIDDY HOUSE CLC6, ZIRU ZHOU, DINWIDDY HOUSE,LONDON,N1 9NF

Number:11509993
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