Advanced company searchLink opens in new window

ST BEDE'S HALL LIMITED

Company number 06828212

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)
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
  • GBP 4
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