Advanced company searchLink opens in new window

ACADEMEE LIMITED

Company number 04735678

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)
05 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Jun 2013 4.68 Liquidators' statement of receipts and payments to 12 April 2013
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Apr 2012 AD01 Registered office address changed from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 25 April 2012
23 Apr 2012 4.70 Declaration of solvency
23 Apr 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-13
23 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1,043.75
12 Oct 2011 AA Accounts for a dormant company made up to 30 December 2010
14 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/03/2011
30 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 AP01 Appointment of John Paul Drzik as a director
14 Sep 2010 AP01 Appointment of Alan Thomas Mcintyre as a director
14 Sep 2010 TM01 Termination of appointment of Richard Wetzler as a director
31 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
02 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2009 AA Full accounts made up to 30 December 2008
06 Jul 2009 288b Appointment Terminated Director christian chautard
21 Apr 2009 363a Return made up to 01/03/09; full list of members
23 Sep 2008 CERTNM Company name changed starpart LIMITED\certificate issued on 23/09/08
14 Aug 2008 288b Appointment Terminated Director frederick ransom
09 Jul 2008 225 Accounting reference date extended from 30/06/2008 to 30/12/2008 Alignment with Parent or Subsidiary
12 May 2008 288a Director appointed matthew john cunningham