SPENNYMOOR LEARNING COMMUNITY TRUST: Filings
Overview
| Company Name | SPENNYMOOR LEARNING COMMUNITY TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07240624 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SPENNYMOOR LEARNING COMMUNITY TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Pamela Jayne Sneath as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Alice Collings as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Natalie Davison as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher Whitton as a director on Dec 07, 2019 | 1 pages | TM01 | ||
Termination of appointment of Darren Race as a director on Dec 07, 2019 | 1 pages | TM01 | ||
Termination of appointment of Janet Punshon as a secretary on Dec 07, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Termination of appointment of David William Alexander Mitchell as a director on May 04, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Mar 12, 2018 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Mar 09, 2018 | 2 pages | PSC09 | ||
Termination of appointment of Christine Warren as a director on Dec 08, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Gillis as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Director's details changed for Christine Warren on Sep 29, 2016 | 2 pages | CH01 | ||
Director's details changed for Mrs Pamela Jayne Sneath on Sep 29, 2016 | 2 pages | CH01 | ||
Director's details changed for Paul Gillis on Sep 29, 2016 | 2 pages | CH01 | ||
Director's details changed for Christine Warren on Sep 29, 2016 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0