Advanced company searchLink opens in new window

ST. MARGARET'S SCHOOL (GOSFIELD) LIMITED

Company number 03201638

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)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2012 600 Appointment of a voluntary liquidator
06 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-24
06 Sep 2012 4.70 Declaration of solvency
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jul 2012 TM01 Termination of appointment of Dean Vincent John Villa as a director on 27 July 2012
31 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 35,136
11 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Oct 2011 CH01 Director's details changed for Dean Vincent John Villa on 1 September 2011
21 Oct 2011 CH01 Director's details changed for Gary Narunsky on 1 September 2011
01 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
18 May 2011 AA Total exemption full accounts made up to 31 August 2010
02 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
31 Mar 2010 AA Full accounts made up to 31 August 2009
24 Sep 2009 225 Accounting reference date shortened from 08/12/2009 to 28/08/2009
04 Sep 2009 AA Total exemption small company accounts made up to 8 December 2008
22 May 2009 363a Return made up to 12/05/09; full list of members
22 May 2009 353 Location of register of members
06 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions documents 18/12/2008
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2008 288b Appointment Terminate, Director And Secretary Robert Michael Williamson Logged Form
18 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Dec 2008 287 Registered office changed on 16/12/2008 from c/o stafford & co, CPC1 capital park, fulbourn cambridge cambridgeshire CB21 5XE