Advanced company searchLink opens in new window

NATIONAL ASSOCIATION FOR THE TEACHING OF ENGLISH

Company number 04230342

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)
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