COLLEGE HOUSE AFTER SCHOOL CLUB CIC

The Lanes Primary School Cator Lane The Lanes Primary School Cator Lane, Nottingham, NG9 4BB, England
StatusDISSOLVED
Company No.09255237
Category
Incorporated08 Oct 2014
Age9 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 15 days

SUMMARY

COLLEGE HOUSE AFTER SCHOOL CLUB CIC is an dissolved with number 09255237. It was incorporated 9 years, 7 months, 15 days ago, on 08 October 2014 and it was dissolved 2 years, 2 months, 15 days ago, on 08 March 2022. The company address is The Lanes Primary School Cator Lane The Lanes Primary School Cator Lane, Nottingham, NG9 4BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Julia Beers

Termination date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Margaret Milner

Termination date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Nicola Wendy Lane

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-17

Psc name: Nicola Wendy Lane

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Sarah Louise Fox

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Fox

Cessation date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mrs Suzanne Margaret Milner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Julia Beers

Appointment date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Hugh Jenkin Davies

Change date: 2018-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Holmes

Change date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-18

Psc name: Ruth Holmes

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Hugh Jenkin Davies

Notification date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Sharples

Cessation date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Belinda Joanne Hughes

Cessation date: 2018-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Craig Sharples

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Holmes

Appointment date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Wendy Lane

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Mrs Marie Philomena Mazonowicz

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-18

Officer name: Mr Thomas Hugh Jenkin Davies

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Thomas Hugh Jenkin Davies

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Belinda Joanne Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Sharples

Termination date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: The Lanes Primary School Cator Lane Beeston Nottingham NG9 4BB

Old address: College House Junior School Cator Lane Beeston Nottingham NG9 4BB England

Change date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: College House Junior School Cator Lane Chilwell Nottingham NG9 6FU

Change date: 2017-05-18

New address: College House Junior School Cator Lane Beeston Nottingham NG9 4BB

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation community interest company

Date: 08 Oct 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BIG JOE CLEANING SERVICES LTD

19 HOYLAND CLOSE,LONDON,SE15 1QG

Number:07035447
Status:ACTIVE
Category:Private Limited Company

BOURNE VALLEY GARDEN CENTRE LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:03236202
Status:ACTIVE
Category:Private Limited Company

JAD PROPERTY SERVICES LIMITED

63 CASTLE ROAD,PORTSMOUTH,PO5 3AY

Number:09431592
Status:ACTIVE
Category:Private Limited Company

MANHATTANS LEISURE LIMITED

269 CHURCH STREET,BLACKPOOL,FY1 3PB

Number:09345315
Status:LIQUIDATION
Category:Private Limited Company

PAVILION CAFE (BARROW) LIMITED

THE TOWER,ULVERSTON,LA12 7AJ

Number:10821407
Status:ACTIVE
Category:Private Limited Company

PLUSH LETTINGS LLANELLI LTD

1 INKERMAN STREET,LLANELLI,SA15 1RY

Number:09477121
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