Advanced company searchLink opens in new window

BELIEVE, ACHIEVE AND SUCCEED TRUST

Company number 06685675

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2011 DS01 Application to strike the company off the register
15 Sep 2011 AR01 Annual return made up to 1 September 2011 no member list
15 Sep 2011 TM01 Termination of appointment of Paul Andrew West as a director on 30 April 2011
26 May 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Feb 2011 MA Memorandum and Articles of Association
09 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 11/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2011 CERTNM Company name changed cathedral school (wakefield) trust\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-11
03 Feb 2011 CONNOT Change of name notice
21 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Sep 2010 AR01 Annual return made up to 1 September 2010 no member list
12 May 2010 AR01 Annual return made up to 31 March 2010 no member list
12 May 2010 CH01 Director's details changed for Susan Annette Parton on 31 March 2010
12 May 2010 CH01 Director's details changed for John Patrick Mclead on 31 March 2010
12 May 2010 CH01 Director's details changed for Paul Andrew West on 31 March 2010
12 May 2010 CH01 Director's details changed for Tracey Fallon on 31 March 2010
10 Sep 2009 363a Annual return made up to 01/09/09
14 Oct 2008 287 Registered office changed on 14/10/2008 from thornes road wakefield west yorkshire WF2 8QF
01 Sep 2008 NEWINC Incorporation