ST COLMANS AFTERSCHOOL CLUB

St Colmans Parish Hall, 111 Queensway St Colmans Parish Hall, 111 Queensway, Lisburn, BT27 4QS, County Antrim, Northern Ireland
StatusDISSOLVED
Company No.NI631897
Category
Incorporated12 Jun 2015
Age8 years, 11 months, 9 days
JurisdictionNorthern Ireland
Dissolution20 Feb 2024
Years3 months, 1 day

SUMMARY

ST COLMANS AFTERSCHOOL CLUB is an dissolved with number NI631897. It was incorporated 8 years, 11 months, 9 days ago, on 12 June 2015 and it was dissolved 3 months, 1 day ago, on 20 February 2024. The company address is St Colmans Parish Hall, 111 Queensway St Colmans Parish Hall, 111 Queensway, Lisburn, BT27 4QS, County Antrim, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerrie Evans

Appointment date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-09

Officer name: Mrs Maura Dillon

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Staerke

Appointment date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Jennifer Mcdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Mcclean

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Denise Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Emma Holmes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Holmes

Appointment date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosie Simmons

Termination date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fay

Termination date: 2020-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Pauline Haughey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Charlene Rice

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oonagh Burns

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Mcalister

Appointment date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Mcclean

Appointment date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Julie Christine Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Rice

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Nightingale

Appointment date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Rice

Appointment date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Mcdonald

Appointment date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: St Colmans Parish Hall 111 Queensway Lambeg Lisburn Co Antrim BT47 4QS

Change date: 2018-06-18

New address: St Colmans Parish Hall, 111 Queensway Lambeg Lisburn County Antrim BT27 4QS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Sherry

Termination date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Roisin Mary Nugent

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mrs Rosie Simmons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roisin Mary Nugent

Change date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-02

Officer name: Ceara Mary Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Mrs Oonagh Burns

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ceara Mary Gallagher

Appointment date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: Paul Gerard Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mahon

Termination date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mahon

Appointment date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mrs Denise Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Christine Fleming

Appointment date: 2016-09-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Deirdre Watson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Marie Mc Grath

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Olivia Devlin

Termination date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlene Rice

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Carolyn Largey

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMFORD CONSTRUCTION MANAGEMENT LIMITED

205 FORT DUNLOP,BIRMINGHAM,B24 9FD

Number:09454844
Status:ACTIVE
Category:Private Limited Company

CORPORATE EYE WEB SERVICES LIMITED

3 FITZHARDINGE STREET,LONDON,W1H 6EF

Number:06465790
Status:ACTIVE
Category:Private Limited Company

GABRIEL SECURITIES HOLDINGS LIMITED

29 NEW WALK,LEICESTER,LE1 6TE

Number:10527012
Status:LIQUIDATION
Category:Private Limited Company

MAXLYTE FINANCIAL LIMITED

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:05611294
Status:ACTIVE
Category:Private Limited Company

STAINSBY HOUSE FARM LTD

STAINSBY HOUSE FARM,HORNCASTLE,LN9 6QU

Number:08931492
Status:ACTIVE
Category:Private Limited Company

THE ENGINE ROOM (MARKET HARBOROUGH) LIMITED

MARKET HARBOROUGH RAILWAY STATION,MARKET HARBOROUGH,LE16 7QE

Number:09731059
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