- Company Overview for LANCASHIRE GLOBAL EDUCATION CENTRE LIMITED (04244912)
- Filing history for LANCASHIRE GLOBAL EDUCATION CENTRE LIMITED (04244912)
- People for LANCASHIRE GLOBAL EDUCATION CENTRE LIMITED (04244912)
- More for LANCASHIRE GLOBAL EDUCATION CENTRE LIMITED (04244912)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2016 | DS01 | Application to strike the company off the register | |
22 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 | Annual return made up to 2 July 2015 no member list | |
09 Dec 2014 | AD01 | Registered office address changed from Suite 2 5Th Floor Marshall House Ring Way Preston PR1 2QD to Brentwood House, 15 Victoria Rd Victoria Road Fulwood Preston PR2 8PS on 9 December 2014 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 | Annual return made up to 2 July 2014 no member list | |
10 Jul 2014 | TM01 | Termination of appointment of Harvey Hamilton-Thorpe as a director | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 | Annual return made up to 2 July 2013 no member list | |
26 Jun 2013 | AD01 | Registered office address changed from 18a Ribblesdale Place Preston Lancashire PR1 3NA United Kingdom on 26 June 2013 | |
16 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Jul 2012 | AR01 | Annual return made up to 2 July 2012 no member list | |
19 Jul 2012 | AP01 | Appointment of Harvey Hamilton-Thorpe as a director | |
07 Oct 2011 | AP01 | Appointment of Mr Bryan Davies as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jul 2011 | AR01 | Annual return made up to 2 July 2011 no member list | |
28 Jul 2011 | CH01 | Director's details changed for Patricia Rollo on 1 July 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Julie Salgado Perez as a director | |
10 Nov 2010 | CERTNM |
Company name changed lancashire development education group LIMITED\certificate issued on 10/11/10
|
|
10 Nov 2010 | CONNOT | Change of name notice | |
15 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 2 July 2010 no member list | |
26 Jul 2010 | CH01 | Director's details changed for Julie Salgado Perez on 2 July 2010 |