THE NORWICH CO-OPERATIVE LEARNING TRUST

Lakenham Primary School Lakenham Primary School, Norwich, NR1 2HL, England
StatusDISSOLVED
Company No.08796668
Category
Incorporated29 Nov 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

THE NORWICH CO-OPERATIVE LEARNING TRUST is an dissolved with number 08796668. It was incorporated 10 years, 6 months, 17 days ago, on 29 November 2013 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is Lakenham Primary School Lakenham Primary School, Norwich, NR1 2HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: Lakenham Primary School City Road Norwich NR1 2HL

Old address: Bignold Primary School and Nursery Wessex Street Norwich Norfolk NR2 2SY

Change date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Clare Joan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Paul Antony Deakin Eteson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Lucy Clare Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Rogers

Termination date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Mark Scott

Appointment date: 2020-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 29 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Richard Allen

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Clare Roberts

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flora Oriana Dalton

Termination date: 2017-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Joan Cook

Change date: 2015-08-05

Documents

View document PDF

Termination director company

Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Alice Brookes

Termination date: 2015-07-30

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2015

Action Date: 29 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Rogers

Appointment date: 2013-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mcinnes Muir M'laren Belmore

Termination date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Mcnaught

Termination date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Robert Gerrard Anthony

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2014

Action Date: 29 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-29

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Deakin Eteson

Appointment date: 2013-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gerrard Anthony

Appointment date: 2013-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2014

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Louise Jennifer Lambert

Appointment date: 2013-12-10

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMDEN LAUNDRY SERVICES (U.K.) LTD

5 RAVEN ROAD,LONDON,E18 1HB

Number:10805108
Status:ACTIVE
Category:Private Limited Company

KILLANEY DEVELOPMENTS LIMITED

20 MULLALELISH ROAD,ARMAGH,BT61 9JZ

Number:NI056869
Status:ACTIVE
Category:Private Limited Company

PABICAS LIMITED

LEXHAM HOUSE,BRACKNELL,RG42 4HP

Number:05599307
Status:ACTIVE
Category:Private Limited Company

PMID LTD

OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU

Number:SC500434
Status:ACTIVE
Category:Private Limited Company

SDM RESOURCE LTD

57 FIRST AVENUE,,ME7 2LH

Number:06276737
Status:ACTIVE
Category:Private Limited Company

SJ VALLEY CONSULTING LIMITED

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:08767758
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