- Company Overview for GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP (02900211)
- Filing history for GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP (02900211)
- People for GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP (02900211)
- More for GLOUCESTERSHIRE EDUCATION BUSINESS PARTNERSHIP (02900211)
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 |