RISE CHURCH LTD

Hope Park Hope Park Hope Park Hope Park, Bradford, BD5 8HH, England
StatusDISSOLVED
Company No.10735330
Category
Incorporated21 Apr 2017
Age7 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 3 days

SUMMARY

RISE CHURCH LTD is an dissolved with number 10735330. It was incorporated 7 years, 1 month, 14 days ago, on 21 April 2017 and it was dissolved 5 months, 3 days ago, on 02 January 2024. The company address is Hope Park Hope Park Hope Park Hope Park, Bradford, BD5 8HH, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Jacques

Appointment date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Old address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom

New address: Hope Park Hope Park Trevor Foster Way Bradford BD5 8HH

Change date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mr Michael James Mcmahon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kerr

Termination date: 2021-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edwards

Termination date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Jonny Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Justin Marks

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonny Kerr

Appointment date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Old address: 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England

New address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX

Change date: 2019-03-08

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN END DESIGN LIMITED

THE OLD RECTORY MAIN ROAD,CHESTER,CH4 9AJ

Number:09420115
Status:ACTIVE
Category:Private Limited Company

INTELLECTUAL CONSULTANCY SERVICES LIMITED

32 CROSS LANCES ROAD,HOUNSLOW,TW3 2AA

Number:07607595
Status:ACTIVE
Category:Private Limited Company

NATHAN PUXTY LTD

FLAT 2,LONDON,SW16 1AB

Number:10949163
Status:ACTIVE
Category:Private Limited Company

NEW TUPTON COMMUNITY SOCIAL CLUB LTD

19 MEADOW HILL ROAD,CHESTERFIELD,S41 0BG

Number:11447308
Status:ACTIVE
Category:Private Limited Company

SEADON CONSTRUCTION LIMITED

BARNKIRK INDUSTRIAL SITE,NEWTON STEWART,DG8 6QD

Number:SC377363
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

SHAUN MEHEW LIMITED

20 ELLACOMBE ROAD,BRISTOL,BS30 9BA

Number:09184419
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