- Company Overview for FULHAM & CHELSEA COLLEGE LIMITED (04511686)
- Filing history for FULHAM & CHELSEA COLLEGE LIMITED (04511686)
- People for FULHAM & CHELSEA COLLEGE LIMITED (04511686)
- Charges for FULHAM & CHELSEA COLLEGE LIMITED (04511686)
- Insolvency for FULHAM & CHELSEA COLLEGE LIMITED (04511686)
- More for FULHAM & CHELSEA COLLEGE LIMITED (04511686)
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) |
---|---|---|---|
02 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2013 | |
27 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2012 | |
18 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2011 | 4.48 | Notice of Constitution of Liquidation Committee | |
03 Oct 2011 | AD01 | Registered office address changed from Ground Floor Rear, Eden House 59 Fulham High Street London SW6 3JJ on 3 October 2011 | |
26 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2011 | TM01 | Termination of appointment of Kim Bailey as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Cedric Bell as a director | |
10 Mar 2011 | AP01 | Appointment of Mr Cedric Desmond Bell as a director | |
10 Mar 2011 | AP01 | Appointment of Ms Kim Bailey as a director | |
16 Feb 2011 | CH01 | Director's details changed for Mathew Francis Collins on 10 January 2011 | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Nov 2010 | AP01 | Appointment of Mr Murray Charles Cole as a director | |
10 Sep 2010 | AR01 |
Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-09-10
|
|
10 Sep 2010 | CH03 | Secretary's details changed for Nicola Barclay on 1 February 2010 | |
03 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 17 February 2010
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
03 Sep 2009 | 288c | Secretary's change of particulars / nicola barclay / 01/09/2008 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Sep 2008 | 363a | Return made up to 15/08/08; full list of members |