Advanced company searchLink opens in new window

NORTHERN EDUCATION ASSOCIATES LIMITED

Company number 03964217

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
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
  • GBP 1,142
24 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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