Advanced company searchLink opens in new window

GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP

Company number 02900211

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
16 Apr 2013 AD01 Registered office address changed from 6Th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH United Kingdom on 16 April 2013
18 Feb 2013 AR01 Annual return made up to 14 February 2013 no member list
18 Feb 2013 TM02 Termination of appointment of Heather Lee as a secretary
12 Dec 2012 AA Total exemption full accounts made up to 31 August 2012
27 Sep 2012 AD01 Registered office address changed from the Old Grange Zurich Financial Services Bishops Cleeve Cheltenham Gloucestershire GL52 8XX on 27 September 2012
20 Feb 2012 AR01 Annual return made up to 14 February 2012 no member list
17 Jan 2012 AA Total exemption full accounts made up to 31 August 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 no member list
19 Jan 2011 TM01 Termination of appointment of Craig Low as a director
15 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
17 May 2010 AP01 Appointment of Ms Melanie Jane Day as a director
17 May 2010 AP01 Appointment of Mr Darren Adams as a director
23 Feb 2010 AR01 Annual return made up to 14 February 2010 no member list
23 Feb 2010 CH01 Director's details changed for Geoffrey Peter Sparkes on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Craig Low on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Stuart Langworthy on 22 February 2010
23 Feb 2010 CH01 Director's details changed for John Pinfold on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Simon John Dove on 22 February 2010
23 Feb 2010 CH01 Director's details changed for James Michael Davis on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Lynne Patricia Georgina Craig on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Daniel John Corfield on 22 February 2010
09 Feb 2010 AA Total exemption full accounts made up to 31 August 2009