- Company Overview for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- Filing history for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- People for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- Insolvency for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
- More for NORTHERN EDUCATION ASSOCIATES LIMITED (03964217)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
15 Mar 2021 | LIQ01 | Declaration of solvency | |
04 Mar 2021 | AD01 | Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 4 March 2021 | |
04 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 August 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Jun 2018 | SH03 | Purchase of own shares. | |
24 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 April 2018
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Ian Stewart Kershaw as a director on 31 October 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
12 Apr 2017 | AP01 | Appointment of Mr Leslie Howard Walton as a director on 1 April 2017 | |
12 Apr 2017 | AP03 | Appointment of Mrs Diane Walton as a secretary on 1 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Brian Oglethorpe as a director on 1 April 2017 |