THE SAINTS' WAY PROPERTY EDUCATION AND TRAINING LIMITED

Unit 15 Victoria Trading Estate Victoria Business Park Unit 15 Victoria Trading Estate Victoria Business Park, St. Austell, PL26 8LX, Cornwall, England
StatusDISSOLVED
Company No.08987117
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 18 days

SUMMARY

THE SAINTS' WAY PROPERTY EDUCATION AND TRAINING LIMITED is an dissolved private limited company with number 08987117. It was incorporated 10 years, 1 month, 8 days ago, on 09 April 2014 and it was dissolved 3 years, 7 months, 18 days ago, on 29 September 2020. The company address is Unit 15 Victoria Trading Estate Victoria Business Park Unit 15 Victoria Trading Estate Victoria Business Park, St. Austell, PL26 8LX, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Fiona Trudgeon

Appointment date: 2018-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Susan Carol Gilbert

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 1-3 Omaha Road Omaha Road Bodmin Cornwall PL31 1ER England

New address: Unit 15 Victoria Trading Estate Victoria Business Park Roche St. Austell Cornwall PL26 8LX

Change date: 2019-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

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: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

New address: 1-3 Omaha Road Omaha Road Bodmin Cornwall PL31 1ER

Old address: St. Petroc's C of E Primary School Athelstan Park Bodmin Cornwall PL31 1DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

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 full list shareholders

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John Mciver Kidmnan

Change date: 2014-04-09

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKMORAL LIMITED

WESTER LECKIE,STIRLING,FK8 3JL

Number:SC600188
Status:ACTIVE
Category:Private Limited Company

JNJ SUPPORT SERVICES LTD

12 ROSECROFT CLOSE,BASILSON,SS16 6NR

Number:10789895
Status:ACTIVE
Category:Private Limited Company

JOWSS PROPERTIES LTD

77 SELWYN CRESCENT,WELLING,DA16 2AN

Number:09447037
Status:ACTIVE
Category:Private Limited Company

NAKON LTD

10 MEETING WALK,HAVERHILL,CB9 8EF

Number:10594222
Status:ACTIVE
Category:Private Limited Company

RADOSLAW MARANOWSKI 0384 LIMITED

107A, LONDON ROAD,GRAVESEND,,DA11 9LZ

Number:09630930
Status:ACTIVE
Category:Private Limited Company

ROCK PAPER CLICK LIMITED

3 OLD WOOL WAREHOUSE,BURY ST. EDMUNDS,IP33 3PH

Number:10392142
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