BENTLEY HEATH CHURCH OF ENGLAND PRIMARY SCHOOL

Bentley Heath Church Of England Primary School Widney Close Bentley Heath Church Of England Primary School Widney Close, Solihull, B93 9AS, West Midlands
StatusDISSOLVED
Company No.08769758
Category
Incorporated11 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 13 days

SUMMARY

BENTLEY HEATH CHURCH OF ENGLAND PRIMARY SCHOOL is an dissolved with number 08769758. It was incorporated 10 years, 6 months, 11 days ago, on 11 November 2013 and it was dissolved 1 year, 9 months, 13 days ago, on 09 August 2022. The company address is Bentley Heath Church Of England Primary School Widney Close Bentley Heath Church Of England Primary School Widney Close, Solihull, B93 9AS, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Andrew William Steven Carswell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Phipps

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Hayley Morris

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Louise Mitchell

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Gretchen Henderson

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Ruth Boam

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Stacey Jane Allen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Ian Stuart Tipton

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Andrew John Williams

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Ruth Boam

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Hayley Morris

Appointment date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Joanne Lisa Page

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 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: 30 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Colin Raymond Howard

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Peter Sylvester

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Stephen John Hawke

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 23 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Lisa Page

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Judy Samantha Crump

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Peter Sylvester

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

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: 15 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 06 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amelia Jane Jennings

Termination date: 2016-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judy Samantha Crump

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Elizabeth Clare May

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Sophie G-Mccullogh

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 14 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Eveson

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Alix Victoria Almond

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 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: 16 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Phipps

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Ian Stuart Tipton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Gretchen Henderson

Change date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-11

Officer name: Mrs Stacey Jane Allen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Lynne Marie Newman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mrs Stacey Jane Allen

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jeremy Rylah

Termination date: 2015-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Gretchen Henderson

Appointment date: 2015-10-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: Amy Louise Price

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harold Doody

Termination date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Colin Raymond Howar

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alix Victoria Almond

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Mary Ellen Parkes

Appointment date: 2014-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Mrs Ann Louise Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Lynda Margaret Nagra

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: Bentley Heath Church of England Primary School Widney Close Bentley Heath Solihull West Midlands B93 8AS

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALB COMMERCIAL INVESTMENTS LIMITED

UNIT 5 170-180 CARLTON ROAD,NOTTINGHAM,NG3 2BB

Number:09407915
Status:ACTIVE
Category:Private Limited Company

BELLHOUSE COULTER LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11026122
Status:ACTIVE
Category:Private Limited Company

CJ FOOD EUROPE LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:07726256
Status:ACTIVE
Category:Private Limited Company

LANSING ESTATES LIMITED

15 MCGREGOR ROAD,LONDON,W11 1DE

Number:09091029
Status:ACTIVE
Category:Private Limited Company

SANJUZI LTD

17 FAIRFIELD ROAD,ILKESTON,DE7 6BE

Number:03646470
Status:ACTIVE
Category:Private Limited Company

SCILLONIA BOATSHARE LIMITED

BRYHER BOATYARD,ISLES OF SCILLY,TR23 0PR

Number:06867917
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