Advanced company searchLink opens in new window

THE OLD SCHOOL HOUSE (HEADCORN) LIMITED

Company number 03553980

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
15 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 28 February 2019
25 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
29 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
21 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
07 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
23 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
12 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
02 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
09 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
08 Feb 2011 AA Total exemption full accounts made up to 31 August 2010
04 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Darrell Veronica King on 1 October 2009
24 Mar 2010 AA Total exemption full accounts made up to 31 August 2009