- Company Overview for CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED (04046533)
- Filing history for CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED (04046533)
- People for CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED (04046533)
- More for CHESHIRE DEVELOPMENT EDUCATION CENTRE LIMITED (04046533)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | AD01 | Registered office address changed from 3 the Mount Campbell Community Hall Chester CH3 5UD to St John's Chambers Love Street Chester CH1 1QN on 15 May 2018 | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
04 Jul 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 3 August 2015 no member list | |
21 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 | Annual return made up to 3 August 2014 no member list | |
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 3 August 2013 no member list | |
30 May 2013 | TM01 | Termination of appointment of Patricia Thornhill as a director | |
30 May 2013 | TM01 | Termination of appointment of Joseph Raws as a director | |
21 Aug 2012 | AR01 | Annual return made up to 3 August 2012 no member list | |
21 Aug 2012 | AD01 | Registered office address changed from No's 1 & 3 the Mount Campbell Community Hall Boughton Chester CH3 5UD on 21 August 2012 | |
21 Aug 2012 | CH03 | Secretary's details changed for Colum Graham Anthony Wilde on 3 August 2012 | |
16 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 3 August 2011 no member list | |
17 Aug 2010 | AA | Full accounts made up to 31 March 2010 |