- Company Overview for ST PAUL'S PARISH HALL MANAGEMENT LIMITED (05739896)
- Filing history for ST PAUL'S PARISH HALL MANAGEMENT LIMITED (05739896)
- People for ST PAUL'S PARISH HALL MANAGEMENT LIMITED (05739896)
- More for ST PAUL'S PARISH HALL MANAGEMENT LIMITED (05739896)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
06 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Joanne Pickering as a secretary on 22 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Richard Lee Pickering as a director on 22 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 2 Whirlow Croft Sheffield S11 9AG to 2 Overdale Gardens Sheffield S17 3HE on 29 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Stephen John Simpson as a director on 31 March 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 13 March 2016 no member list | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 | Annual return made up to 13 March 2015 no member list | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from C/O Andrew Rapinet Abacus House 21a Sandygate Road Crosspool Sheffield South Yorkshire S10 5NG England to 2 Whirlow Croft Sheffield S11 9AG on 23 July 2014 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Jun 2014 | AR01 | Annual return made up to 13 March 2014 | |
25 Jun 2014 | AR01 | Annual return made up to 13 March 2013 | |
25 Jun 2014 | AR01 | Annual return made up to 13 March 2012 |