Advanced company searchLink opens in new window

ST. ANNE'S PARISH CENTRE LIMITED

Company number 03409105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 10 September 2014
16 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2013 600 Appointment of a voluntary liquidator
22 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2013 4.20 Statement of affairs with form 4.19
26 Sep 2013 AD01 Registered office address changed from Cathedral House St Chads Queensway Birmingham B4 6EU on 26 September 2013
12 Sep 2013 TM01 Termination of appointment of Gerardo Fabrizio as a director on 2 September 2013
20 Aug 2013 AR01 Annual return made up to 24 July 2013 no member list
22 Oct 2012 AA
16 Aug 2012 AR01 Annual return made up to 24 July 2012 no member list
28 Oct 2011 AA
10 Aug 2011 AR01 Annual return made up to 24 July 2011 no member list
19 Nov 2010 AA
24 Sep 2010 AR01 Annual return made up to 24 July 2010 no member list
24 Sep 2010 CH01 Director's details changed for Craig Joy on 24 July 2010
24 Sep 2010 CH01 Director's details changed for Reverend Geoffrey Stuart Hill on 24 July 2010
24 Sep 2010 CH01 Director's details changed for Gerardo Fabrizio on 24 July 2010
24 Sep 2010 CH01 Director's details changed for Keith Culliford on 24 July 2010
14 Jan 2010 AA
14 Aug 2009 363a Annual return made up to 24/07/09
25 Nov 2008 AA
06 Aug 2008 363a Annual return made up to 24/07/08
27 Dec 2007 AA
20 Aug 2007 363a Annual return made up to 24/07/07