ST MARY'S CATHOLIC PRIMARY SCHOOL (MALTBY)

St Mary's Catholic Primary School (Maltby) Muglet Lane St Mary's Catholic Primary School (Maltby) Muglet Lane, Rotherham, S66 7JU
StatusDISSOLVED
Company No.08543217
Category
Incorporated24 May 2013
Age11 years
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 8 days

SUMMARY

ST MARY'S CATHOLIC PRIMARY SCHOOL (MALTBY) is an dissolved with number 08543217. It was incorporated 11 years ago, on 24 May 2013 and it was dissolved 4 months, 8 days ago, on 16 January 2024. The company address is St Mary's Catholic Primary School (Maltby) Muglet Lane St Mary's Catholic Primary School (Maltby) Muglet Lane, Rotherham, S66 7JU.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Neil Andrew Harris

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Cope

Appointment date: 2021-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mrs Gemma Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Betty Ann Mclen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Colley

Appointment date: 2020-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Michelle Dawn Moxon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Michelle Dawn Moxon

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Ozyer-Key

Termination date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Martin James Colley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Malley

Termination date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Regan

Termination date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Colley

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Anne Shield

Termination date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Michelle Dawn Moxon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Colley

Termination date: 2020-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jayne Smith

Appointment date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Bowers

Termination date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Dunphy

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-08

Officer name: Ms Caroline Malley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Marie Goodfellow

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Harris

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Catherine Mary Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Lazenby

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

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: 10 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bowers

Appointment date: 2017-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Mr Philip Anthony Lazenby

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 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: 06 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gomersall

Termination date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Mrs Sarah Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Stubbings

Termination date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Mchale

Termination date: 2015-07-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Andrews

Appointment date: 2015-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

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: 20 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Miss Marie Goodfellow

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Susan Karen Mallinder

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Connole

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Ozyer-Key

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roisin Bergin

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Trickett

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Anne Shield

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Betty Ann Mclen

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC VENDING MACHINES LIMITED

COMMERCIAL HOUSE,SHEFFIELD,S1 2AT

Number:07848648
Status:ACTIVE
Category:Private Limited Company

DAVENPORT SOLICITORS LIMITED

1 FORE STREET AVENUE,LONDON,EC2Y 9DT

Number:08660090
Status:ACTIVE
Category:Private Limited Company

INTERNET QUALITY SOLUTIONS LIMITED

THE OLD STORES,EAST HARLING NORWICH,NR16 2QG

Number:04825585
Status:ACTIVE
Category:Private Limited Company

LMS LEISURE LIMITED

22 SWEET BRIAR CRESCENT,CREWE,CW2 8PE

Number:11793225
Status:ACTIVE
Category:Private Limited Company

MAKOWHITENESS LIMITED

22 THACKRAY COURT,LEEDS,LS18 5NJ

Number:06366308
Status:ACTIVE
Category:Private Limited Company

PRINT ONE DESIGNS LIMITED

37A GREAT PERCY STREET,LONDON,WC1X 9RD

Number:10824416
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