- Company Overview for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- Filing history for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- People for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- Charges for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- Insolvency for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- More for COMPUTEACH INTERNATIONAL LIMITED (01242854)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2022 | |
04 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2021 | |
20 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | LIQ09 | Death of a liquidator | |
22 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2020 | |
10 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2019 | |
20 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2018 | |
27 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
18 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2017 | |
28 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2016 | |
20 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2015 | MR04 | Satisfaction of charge 8 in full | |
18 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
30 Jun 2015 | AD01 | Registered office address changed from PO Box 51 University House Jews Lane Dudley West Midlands DY3 2AG to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 30 June 2015 | |
08 Aug 2014 | TM01 | Termination of appointment of Robert John Crossland as a director on 16 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 29 December 2013 | |
20 May 2014 | TM01 | Termination of appointment of Gordon Sutcliffe as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Lucy Ireland as a director | |
15 Aug 2013 | AA | Accounts for a small company made up to 30 December 2012 |