Advanced company searchLink opens in new window

THE COLLEGE OF BUSINESS LIMITED

Company number 05091482

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2010 DS01 Application to strike the company off the register
11 Aug 2009 AA Accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 02/04/09; full list of members
21 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
21 Apr 2008 363a Return made up to 02/04/08; full list of members
21 Apr 2008 288c Director's Change of Particulars / clive bell / 02/04/2008 / HouseName/Number was: , now: yew tree cottage; Street was: 92 windrush lake, spine road, now: badgeworth; Area was: south cerney, now: ; Post Town was: cirencester, now: cheltenham; Post Code was: GL7 5TJ, now: GL51 4UL; Country was: , now: united kingdom
29 Feb 2008 AA Accounts made up to 30 April 2007
16 May 2007 88(2)R Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100
23 Apr 2007 363a Return made up to 02/04/07; full list of members
07 Mar 2007 AA Accounts made up to 30 April 2006
19 Jan 2007 288b Director resigned
19 Apr 2006 363a Return made up to 02/04/06; full list of members
25 Jan 2006 AA Accounts made up to 30 April 2005
25 Aug 2005 288a New director appointed
27 Apr 2005 363s Return made up to 02/04/05; full list of members
27 Apr 2005 363(287) Registered office changed on 27/04/05
27 Apr 2005 363(288) Secretary resigned;director resigned
27 Apr 2005 363(353) Location of register of members address changed
27 Apr 2005 288a New secretary appointed
27 Apr 2005 288a New director appointed
02 Apr 2004 288a New secretary appointed
02 Apr 2004 288a New director appointed
02 Apr 2004 288b Director resigned