Cathedral Works Organisation (Chichester) Ltd was founded on 21 February 1986 with its registered office in Worthing, West Sussex, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Burns, Bernard John, Smith, Alan Ley at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Bernard John | 03 October 2006 | 27 January 2009 | 1 |
SMITH, Alan Ley | 01 October 2001 | 03 October 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 November 2016 | |
2.24B - N/A | 12 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 October 2014 | |
2.34B - N/A | 09 October 2014 | |
2.23B - N/A | 19 May 2014 | |
2.17B - N/A | 24 April 2014 | |
2.16B - N/A | 24 April 2014 | |
AD01 - Change of registered office address | 20 March 2014 | |
2.12B - N/A | 13 March 2014 | |
AR01 - Annual Return | 07 January 2014 | |
MISC - Miscellaneous document | 21 November 2013 | |
AA03 - Notice of resolution removing auditors | 21 November 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AP01 - Appointment of director | 17 April 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 01 December 2011 | |
TM01 - Termination of appointment of director | 05 October 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MISC - Miscellaneous document | 01 April 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 08 December 2010 | |
CH01 - Change of particulars for director | 03 December 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
363a - Annual Return | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2008 | |
MISC - Miscellaneous document | 28 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
363a - Annual Return | 01 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2008 | |
AA - Annual Accounts | 28 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
363s - Annual Return | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 02 February 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
363s - Annual Return | 12 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 October 2003 | |
AA - Annual Accounts | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 07 November 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 21 March 2002 | |
OC138 - Order of Court | 21 March 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
123 - Notice of increase in nominal capital | 04 March 2002 | |
363s - Annual Return | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
363s - Annual Return | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 08 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1999 | |
AA - Annual Accounts | 04 November 1999 | |
363s - Annual Return | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1998 | |
AA - Annual Accounts | 10 November 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 05 November 1997 | |
288a - Notice of appointment of directors or secretaries | 17 October 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
AA - Annual Accounts | 21 January 1997 | |
363s - Annual Return | 10 January 1997 | |
363s - Annual Return | 02 January 1996 | |
AA - Annual Accounts | 02 January 1996 | |
288 - N/A | 11 April 1995 | |
363s - Annual Return | 03 January 1995 | |
AA - Annual Accounts | 21 December 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 25 November 1993 | |
RESOLUTIONS - N/A | 18 August 1993 | |
RESOLUTIONS - N/A | 18 August 1993 | |
MEM/ARTS - N/A | 18 August 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 August 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363b - Annual Return | 26 January 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 16 October 1992 | |
363s - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 05 June 1992 | |
AUD - Auditor's letter of resignation | 15 January 1992 | |
363a - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 10 October 1991 | |
288 - N/A | 04 October 1991 | |
288 - N/A | 20 September 1991 | |
288 - N/A | 26 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 14 May 1991 | |
RESOLUTIONS - N/A | 14 February 1991 | |
RESOLUTIONS - N/A | 14 February 1991 | |
RESOLUTIONS - N/A | 14 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1991 | |
123 - Notice of increase in nominal capital | 14 February 1991 | |
288 - N/A | 10 July 1990 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
395 - Particulars of a mortgage or charge | 22 January 1990 | |
288 - N/A | 13 February 1989 | |
AA - Annual Accounts | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
AA - Annual Accounts | 01 February 1988 | |
PUC 2 - N/A | 22 October 1987 | |
288 - N/A | 21 October 1987 | |
363 - Annual Return | 01 October 1987 | |
288 - N/A | 05 March 1987 | |
GAZ(U) - N/A | 18 August 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 July 1986 | |
288 - N/A | 20 June 1986 | |
CERTNM - Change of name certificate | 07 April 1986 | |
MEM/ARTS - N/A | 18 March 1986 | |
MISC - Miscellaneous document | 21 February 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 06 April 2011 | Outstanding |
N/A |
Fixed and floating charge | 04 October 2006 | Fully Satisfied |
N/A |
Debenture | 03 October 2006 | Outstanding |
N/A |
Debenture | 03 October 2006 | Fully Satisfied |
N/A |
Debenture | 12 January 1990 | Fully Satisfied |
N/A |