ST. MARY'S COLLEGE EDMUND RICE TRUST
Status | DISSOLVED |
Company No. | 08838809 |
Category | |
Incorporated | 09 Jan 2014 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 9 months, 23 days |
SUMMARY
ST. MARY'S COLLEGE EDMUND RICE TRUST is an dissolved with number 08838809. It was incorporated 10 years, 3 months, 20 days ago, on 09 January 2014 and it was dissolved 2 years, 9 months, 23 days ago, on 06 July 2021. The company address is St. Mary's College Edmund Rice Trust Everest Road St. Mary's College Edmund Rice Trust Everest Road, Liverpool, L23 5TW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Damian Thompson
Termination date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-06
Officer name: Bernard Dominic Sassi
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Anthony Lloyd
Termination date: 2015-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-06
Officer name: Bruce Peter Hicks
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Dilworth
Termination date: 2015-06-14
Documents
Annual return company with made up date no member list
Date: 05 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Anthony Lloyd
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Mckenna
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Patricia Thompson
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Peter Hicks
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Dilworth
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Old
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Wright
Documents
Some Companies
BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 08645751 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 COLLEGE ROAD,BIRMINGHAM,B13 9LR
Number: | 11200406 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDON HOUSE,CHESHAM,HP5 1EG
Number: | 08715749 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LINKWAY GARDENS,LEICESTER,LE3 0LU
Number: | 11739993 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SUMNER ROAD,MIDDLESEX,HA1 4BU
Number: | 05309990 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC136039 |
Status: | ACTIVE |
Category: | Private Limited Company |