- Company Overview for CATHEDRAL (NOLAN) LIMITED (07751342)
- Filing history for CATHEDRAL (NOLAN) LIMITED (07751342)
- People for CATHEDRAL (NOLAN) LIMITED (07751342)
- More for CATHEDRAL (NOLAN) LIMITED (07751342)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2016 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
27 Nov 2015 | AD01 | Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 27 November 2015 | |
27 Nov 2015 | AP03 | Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of David Raymond Miller as a secretary on 2 November 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
29 Apr 2015 | TM01 | Termination of appointment of Martin Alan Wood as a director on 26 March 2015 | |
20 Apr 2015 | MISC | Section 519 companies act 2006 | |
01 Dec 2014 | AP03 | Appointment of David Raymond Miller as a secretary on 21 October 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of John Andrew O'reilly as a secretary on 21 October 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | |
13 May 2014 | TM01 | Termination of appointment of Nicholas Stonley as a director | |
13 May 2014 | TM01 | Termination of appointment of Kevin Duggan as a director | |
28 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
19 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Sep 2012 | AD02 | Register inspection address has been changed |