- Company Overview for NATIONAL ASSOCIATION FOR THE TEACHING OF ENGLISH (04230342)
- Filing history for NATIONAL ASSOCIATION FOR THE TEACHING OF ENGLISH (04230342)
- People for NATIONAL ASSOCIATION FOR THE TEACHING OF ENGLISH (04230342)
- More for NATIONAL ASSOCIATION FOR THE TEACHING OF ENGLISH (04230342)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 | Annual return made up to 26 May 2016 no member list | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jun 2015 | AR01 | Annual return made up to 26 May 2015 no member list | |
24 Jun 2015 | AP01 | Appointment of Dr Bethan Jane Marshall as a director on 26 May 2015 | |
24 Jun 2015 | AP01 | Appointment of Mrs Stephanie Holt as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Elaine Mary Millard as a director on 26 May 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Paul Clayton as a director on 26 May 2015 | |
23 Jun 2015 | AP01 | Appointment of Ms Alison Smith as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of William Joseph Walsh as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Simon John Wrigley as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Barbara Joan Conridge as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Lesley Jane Leak as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of John Michael Hodgson as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Moyra Anne Beverton as a director on 26 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Margaret Mary Glover as a director on 26 May 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 50 Broadfield Road Sheffield South Yorkshire S8 0XJ to Unit 410, Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG on 23 June 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jun 2014 | AR01 | Annual return made up to 26 May 2014 no member list |