Advanced company searchLink opens in new window

ST. VINCENT'S FOYER

Company number 03834353

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
08 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Dec 2018 AP03 Appointment of Mrs Joanne Tucker as a secretary on 27 September 2018
06 Dec 2018 TM02 Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
28 Jun 2018 PSC05 Change of details for Mosscare St. Vincent's Housing Group Limited as a person with significant control on 27 June 2018
27 Jun 2018 TM01 Termination of appointment of Gregory Pelham as a director on 14 June 2018
27 Jun 2018 TM01 Termination of appointment of Roy Anthony Knowles as a director on 14 June 2018
27 Jun 2018 AP01 Appointment of Mr Martin James Mcnally as a director on 14 June 2018
27 Jun 2018 AP01 Appointment of Mr Nicholas Ross Cole as a director on 14 June 2018
30 May 2018 PSC02 Notification of Mosscare St. Vincent's Housing Group Limited as a person with significant control on 21 July 2017
30 May 2018 PSC07 Cessation of St Vincent's Housing Association as a person with significant control on 21 July 2017
30 May 2018 AD01 Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA England to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 30 May 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 AP03 Appointment of Mr Vincent Gerard Ormrod as a secretary on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Metropolitan House First Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 1 November 2017
01 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
19 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
08 Sep 2015 AR01 Annual return made up to 12 August 2015 no member list