ST PETER CATHOLIC ACADEMY TRUST

Shaggy Calf Lane, Slough, SL2 5HW, Berkshire, United Kingdom
StatusDISSOLVED
Company No.10435919
Category
Incorporated19 Oct 2016
Age7 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 21 days

SUMMARY

ST PETER CATHOLIC ACADEMY TRUST is an dissolved with number 10435919. It was incorporated 7 years, 8 months, 9 days ago, on 19 October 2016 and it was dissolved 2 years, 6 months, 21 days ago, on 07 December 2021. The company address is Shaggy Calf Lane, Slough, SL2 5HW, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Grazia Hindmarsh

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Dickinson

Termination date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Julie Maynard

Termination date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ford

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciran Stapleton

Termination date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Joanna Gertrude Duffy

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Watson-Gandy

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Stacey

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fidelma Gough

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Father Kevin O'driscoll

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Mark Watson-Gandy

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ford

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Grazia Hindmarsh

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Dickinson

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Cope

Appointment date: 2017-02-24

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSG WINDOWS LIMITED

45 HACONBY LANE,BOURNE,PE10 0NP

Number:08855408
Status:ACTIVE
Category:Private Limited Company

GOODALE FINANCIAL PARTNERS LIMITED

THE OLD POST OFFICE,BLANDFORD FORUM,DT11 0PR

Number:11350548
Status:ACTIVE
Category:Private Limited Company

JOHN E SWIFT LIMITED

282 LEWISHAM ROAD,LONDON,SE13 7LB

Number:10970872
Status:ACTIVE
Category:Private Limited Company

KELSEY COURT MANAGEMENT COMPANY LIMITED

107 THE GROVE,WEST WICKHAM,BR4 9LA

Number:01568042
Status:ACTIVE
Category:Private Limited Company

ROMLAND LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10951370
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MEDWAY SCHOOL OF ENGLISH LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:03543723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source