- Company Overview for ST BEDE'S HALL LIMITED (06828212)
- Filing history for ST BEDE'S HALL LIMITED (06828212)
- People for ST BEDE'S HALL LIMITED (06828212)
- More for ST BEDE'S HALL LIMITED (06828212)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2011 | DS01 | Application to strike the company off the register | |
11 Apr 2011 | TM01 | Termination of appointment of Anne Houron as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Gareth Jones as a director | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 Mar 2010 | AR01 |
Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-03-25
|
|
11 Jan 2010 | AD01 | Registered office address changed from Chester House 21-27 George Street Oxford Oxon OX1 2AY on 11 January 2010 | |
26 Jun 2009 | 288a | Director appointed dr anne elizabeth houron | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 55 raleigh park road oxford OX2 9AZ | |
19 Jun 2009 | 288b | Appointment Terminated Director huw evans | |
19 Jun 2009 | 288a | Director appointed rev fr gareth adrian jones | |
19 Jun 2009 | 288a | Director appointed dr alan earl o'day | |
24 Feb 2009 | NEWINC | Incorporation |