- Company Overview for THE POTTER'S HOUSE SCHOOL (03093182)
- Filing history for THE POTTER'S HOUSE SCHOOL (03093182)
- People for THE POTTER'S HOUSE SCHOOL (03093182)
- Charges for THE POTTER'S HOUSE SCHOOL (03093182)
- Insolvency for THE POTTER'S HOUSE SCHOOL (03093182)
- More for THE POTTER'S HOUSE SCHOOL (03093182)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2014 | |
12 Aug 2013 | AD01 | Registered office address changed from Potters House 6 Arley Avenue Bury Lancashire BL9 5HD on 12 August 2013 | |
09 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
04 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Nov 2012 | TM01 | Termination of appointment of Robert Johnson as a director | |
14 Sep 2012 | AR01 | Annual return made up to 21 August 2012 no member list | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 21 August 2011 no member list | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 21 August 2010 no member list | |
25 Aug 2010 | CH01 | Director's details changed for Oliver Timothy Allmand Smith on 1 October 2009 | |
24 Aug 2010 | CH01 | Director's details changed for Alan Robinson on 1 October 2009 | |
24 Aug 2010 | CH01 | Director's details changed for Robert Cyril Johnson on 1 October 2009 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Aug 2009 | 288c | Secretary's change of particulars / oliver allmand-smith / 25/08/2009 | |
25 Aug 2009 | 363a | Annual return made up to 21/08/09 | |
21 May 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
14 May 2009 | 288a | Secretary appointed oliver timothy allmand-smith | |
07 May 2009 | 288b | Appointment terminated secretary michael mitchell | |
06 Oct 2008 | 363a | Annual return made up to 21/08/08 |