- Company Overview for WILLIAM SHAKESPEARE COLLEGE LTD (03960992)
- Filing history for WILLIAM SHAKESPEARE COLLEGE LTD (03960992)
- People for WILLIAM SHAKESPEARE COLLEGE LTD (03960992)
- Charges for WILLIAM SHAKESPEARE COLLEGE LTD (03960992)
- Insolvency for WILLIAM SHAKESPEARE COLLEGE LTD (03960992)
- More for WILLIAM SHAKESPEARE COLLEGE LTD (03960992)
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) |
---|---|---|---|
02 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
25 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
20 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
09 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
23 Dec 2013 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
23 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Apr 2013 | AD01 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
10 Apr 2013 | LIQ MISC | Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company | |
10 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Mar 2013 | TM02 | Termination of appointment of Tamasa Company Secretaries Limited as a secretary | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2012 | |
18 Apr 2012 | AD01 | Registered office address changed from C/O Tamasa Company Secretaries Limited 1 Dock Road London E16 1AG England on 18 April 2012 | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | AR01 |
Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
06 Jul 2011 | CH04 | Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from C/O Tamasa Company Secretaries Limited 11 Burford Road (Suite 117-118) Stratford London England E15 2ST England on 6 July 2011 | |
06 Jul 2011 | CH04 | Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 |