ST MARY'S SCHOOL (PURTON) LTD

Unit 17 Sarum Business Park Unit 17 Sarum Business Park, Salisbury, SP4 6FB, Wiltshire, England
StatusDISSOLVED
Company No.10178994
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

ST MARY'S SCHOOL (PURTON) LTD is an dissolved private limited company with number 10178994. It was incorporated 8 years, 21 days ago, on 13 May 2016 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is Unit 17 Sarum Business Park Unit 17 Sarum Business Park, Salisbury, SP4 6FB, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John O'connell

Termination date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Simon Andrew Stevenson Collier

Change date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-02

Psc name: Chris James Homes Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George William Gordon

Change date: 2018-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Simon Andrew Stevenson Collier

Change date: 2018-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Collier

Appointment date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Unit 17 Sarum Business Park Lancaster Road Salisbury Wiltshire SP4 6FB

Old address: Elmstone Court Upper Minety Malmesbury SN16 9PR

Change date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr George Gordon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company

Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Jonathan Mark Slattery

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101789940003

Charge creation date: 2016-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 19 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101789940004

Charge creation date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101789940002

Charge creation date: 2016-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-13

Charge number: 101789940001

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 13 May 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCOT EUROPE L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL006477
Status:ACTIVE
Category:Limited Partnership

GRAYS OF TWICKENHAM LTD

124 HEATH ROAD,TWICKENHAM,TW1 4BN

Number:11551371
Status:ACTIVE
Category:Private Limited Company

JTR-ENG LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11678373
Status:ACTIVE
Category:Private Limited Company

NICHOLAS SABEY DEVELOPMENTS LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:08958494
Status:ACTIVE
Category:Private Limited Company

P AND A TRAINING & CONSULTANTS LTD

UNIT 3 RATLING COURT FARM,CANTERBURY,CT3 3HN

Number:06988102
Status:ACTIVE
Category:Private Limited Company

SE FITTERS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11474618
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