- Company Overview for ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED (06856999)
- Filing history for ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED (06856999)
- People for ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED (06856999)
- Charges for ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED (06856999)
- More for ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED (06856999)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
22 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 24/03/2018 | |
20 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 24/03/2017 | |
26 Mar 2018 | PSC07 | Cessation of St Francis Group Limited as a person with significant control on 31 March 2017 | |
26 Mar 2018 | CS01 |
Confirmation statement made on 24 March 2018 with updates
|
|
26 Mar 2018 | PSC02 | Notification of St Francis Group 1 Ltd as a person with significant control on 31 March 2017 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
20 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Brian Edward Baker on 19 June 2017 | |
29 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2017 | CC04 | Statement of company's objects | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | CS01 |
24/03/17 Statement of Capital gbp 840818.00
|
|
06 Apr 2017 | TM01 | Termination of appointment of Patrick James Kelly as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Sally Ann O'donnell as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Desmond Noel Kelly as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Thomas Kelly as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Brian Edward Baker as a director on 31 March 2017 | |
06 Apr 2017 | MR01 | Registration of charge 068569990003, created on 31 March 2017 | |
03 Apr 2017 | MR04 | Satisfaction of charge 1 in full |