HOLY TRINITY HULL AND DISTRICT CHURCH PATRONAGE SOCIETY LIMITED
Company number 00098568
- Company Overview for HOLY TRINITY HULL AND DISTRICT CHURCH PATRONAGE SOCIETY LIMITED (00098568)
- Filing history for HOLY TRINITY HULL AND DISTRICT CHURCH PATRONAGE SOCIETY LIMITED (00098568)
- People for HOLY TRINITY HULL AND DISTRICT CHURCH PATRONAGE SOCIETY LIMITED (00098568)
- More for HOLY TRINITY HULL AND DISTRICT CHURCH PATRONAGE SOCIETY LIMITED (00098568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | DS01 | Application to strike the company off the register | |
29 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Feb 2015 | AP03 | Appointment of Mr Adrian Winter as a secretary on 16 February 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
29 Jan 2015 | TM02 | Termination of appointment of Clair Wright as a secretary on 4 March 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Brian Tunnicliffe as a director on 9 June 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Clair Wright as a director on 4 March 2014 | |
18 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Sep 2013 | AP01 | Appointment of Mr Adrian Winter as a director | |
24 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Mrs. Clair Wright on 10 February 2012 | |
10 Feb 2012 | CH03 | Secretary's details changed for Mrs. Clair Wright on 10 February 2012 | |
03 Jan 2012 | CH03 | Secretary's details changed for Mrs. Clair Wright on 2 January 2012 | |
08 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mrs. Clair Wright on 1 January 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Reverend Dr Neal Duncan Barnes on 1 January 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Rev Paul Martin Davies on 1 January 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Paul Anthony Edwards on 1 January 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Paul Anthony Edwards on 7 March 2011 |