ST GEORGE'S CHURCH OF ENGLAND PRIMARY SCHOOL

St George's Church Of England Primary School St George's Church Of England Primary School, Birmingham, B16 8HY
StatusDISSOLVED
Company No.08509022
Category
Incorporated29 Apr 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 28 days

SUMMARY

ST GEORGE'S CHURCH OF ENGLAND PRIMARY SCHOOL is an dissolved with number 08509022. It was incorporated 11 years, 1 month, 19 days ago, on 29 April 2013 and it was dissolved 4 years, 4 months, 28 days ago, on 21 January 2020. The company address is St George's Church Of England Primary School St George's Church Of England Primary School, Birmingham, B16 8HY.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmain Mayne

Termination date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Dominic John Mika

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Margaret Game

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Cull

Termination date: 2017-07-10

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: 27 Nov 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mrs Charmain Mayne

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Celia Graham

Appointment date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Smith

Termination date: 2015-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-12

Officer name: Mr Gron Tudor Jones

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mrs Joanne Marie Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Elaine French

Termination date: 2016-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-05

Officer name: Mrs Diane Regan

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-08

Officer name: Sharanjeet Atkar

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Beverley Anne Brown

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-14

Officer name: Mrs Sarah Elizabeth Smith

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Elaine French

Appointment date: 2013-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharanjeet Atkar

Appointment date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Imogene Elaine Lynch

Appointment date: 2013-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-06

Officer name: Mrs Anne Margaret Game

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-01

Officer name: Dr Ruth Audrey Weeks

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Manning

Appointment date: 2013-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Margaret Elizabeth Cull

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Mrs Shauna-Kay Shameaka Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Louise Hughes

Termination date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-01

Officer name: Mrs Sharanjeet Kaur Atkar

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Mika

Appointment date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Anne Brown

Appointment date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2015

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 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Mrs Jacqueline Louise Hughes

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kirby

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-08-31

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK&CO LIMITED

1 HARROW CLOSE,WILMSLOW,SK9 2GX

Number:11782856
Status:ACTIVE
Category:Private Limited Company

CS PROPERTIES LETTINGS LTD

5 LONDON ROAD,BICESTER,OX26 6BU

Number:07371774
Status:ACTIVE
Category:Private Limited Company

EMMA MALONE LIMITED

212 SEWARDSTONE ROAD,LONDON,E4 7QA

Number:11489289
Status:ACTIVE
Category:Private Limited Company

INFINITIUM LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08187982
Status:ACTIVE
Category:Private Limited Company

JOHNSTONE HIGHWAY ENGINEERING LIMITED

27B BUCKINGHAM ROAD 27B BUCKINGHAM ROAD,AYLESBURY,HP19 9PT

Number:08934572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SJ HANKS PLUMBING AND MAINTENANCE LIMITED

22 THE CIRCLE,STROUD,GL5 1SH

Number:09007033
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