Advanced company searchLink opens in new window

SCHOOL OF CHANNELLING

Company number 03767138

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DS01 Application to strike the company off the register
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
15 May 2014 AR01 Annual return made up to 10 May 2014 no member list
15 May 2014 TM02 Termination of appointment of William John Heaney as a secretary on 15 May 2014
15 May 2014 TM02 Termination of appointment of William John Heaney as a secretary on 15 May 2014
13 May 2014 AP03 Appointment of Miss Helena Elizabeth Park as a secretary on 10 May 2014
09 May 2014 AD01 Registered office address changed from 1 Whiteholme the Street Kingscourt Stroud Gloucestershire GL5 5DN United Kingdom on 9 May 2014
09 May 2014 TM01 Termination of appointment of Semira Ann Fardon as a director on 1 January 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Jun 2013 AR01 Annual return made up to 10 May 2013 no member list
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Jun 2012 AR01 Annual return made up to 10 May 2012 no member list
05 Jun 2012 AD01 Registered office address changed from 10 Hatley Court 81 Albert Road South Malvern Worcestershire WR14 3DX on 5 June 2012
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jan 2012 TM01 Termination of appointment of Patricia Nancy Hamilton as a director on 7 June 2011
02 Aug 2011 AP01 Appointment of Semira Ann Fardon as a director
29 Jun 2011 AP03 Appointment of William John Heaney as a secretary
29 Jun 2011 AP01 Appointment of Ann Marigold Neate as a director
14 Jun 2011 TM01 Termination of appointment of Ralph Clay as a director
06 Jun 2011 AR01 Annual return made up to 10 May 2011 no member list
06 Apr 2011 TM02 Termination of appointment of Annette Ostrowska as a secretary
06 Apr 2011 AD01 Registered office address changed from 35 Nursery Grove Franche Kidderminster Worcestershire DY11 5BG on 6 April 2011