Advanced company searchLink opens in new window

ST. EDWARD'S CATHOLIC CLUB LIMITED

Company number 04380439

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2015 DS01 Application to strike the company off the register
12 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Aug 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
05 Mar 2015 AR01 Annual return made up to 25 February 2015 no member list
10 Dec 2014 AA Micro company accounts made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Miss Clare Elizabeth Mary Losty as a director on 1 April 2011
20 Mar 2014 AR01 Annual return made up to 25 February 2014 no member list
20 Mar 2014 CH01 Director's details changed for Mrs Anne Marie Goddard on 15 November 2012
20 Mar 2014 CH01 Director's details changed for Mrs Anne Marie Goddard on 12 March 2014
20 Mar 2014 CH01 Director's details changed for Mrs Anne Marie Goddard on 15 November 2013
19 Mar 2014 CH01 Director's details changed for Mrs Anne Marie Harrington on 15 November 2013
07 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 25 February 2013 no member list
06 Mar 2013 AP01 Appointment of Mr Paul Vincent Mcloughlin as a director
04 Mar 2013 TM01 Termination of appointment of Bernard Ling as a director
12 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 25 February 2012 no member list
15 May 2012 TM01 Termination of appointment of Gerald Curran as a director
15 May 2012 TM02 Termination of appointment of Gerald Curran as a secretary
15 May 2012 AD01 Registered office address changed from C/O Finance Office Cathedral House Ingrave Road Brentwood Essex CM15 8AT England on 15 May 2012
22 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 25 February 2011 no member list
02 Mar 2011 AD01 Registered office address changed from Finance House Cathedral House Ingrave Road Brentwood Essex CM15 8AT on 2 March 2011