- Company Overview for ST. EDWARD'S CATHOLIC CLUB LIMITED (04380439)
- Filing history for ST. EDWARD'S CATHOLIC CLUB LIMITED (04380439)
- People for ST. EDWARD'S CATHOLIC CLUB LIMITED (04380439)
- More for ST. EDWARD'S CATHOLIC CLUB LIMITED (04380439)
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 |