Advanced company searchLink opens in new window

BLACK COUNTRY LEARNING ACADEMY

Company number 05579478

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
03 Jun 2011 AA Total exemption full accounts made up to 30 September 2009
14 Feb 2011 AP01 Appointment of a director
14 Feb 2011 AR01 Annual return made up to 30 September 2010 no member list
14 Feb 2011 CH01 Director's details changed for John White on 30 September 2010
24 Jan 2011 AP01 Appointment of Miss Kerry Drew as a director
24 Jan 2011 TM01 Termination of appointment of Alvin Vernon as a director
04 Jan 2011 TM01 Termination of appointment of Carl Spurr as a director
25 Nov 2010 TM01 Termination of appointment of John White as a director
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2009 AR01 Annual return made up to 30 September 2009 no member list
25 Sep 2009 287 Registered office changed on 25/09/2009 from the evcap centre john street ettingshall wolverhampton west midlands WV2 2LP
13 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
02 Jun 2009 288a Director appointed alvin vernon
02 Jun 2009 287 Registered office changed on 02/06/2009 from the savoy centre northfield road netherton west midlands DY2 9ES
22 Apr 2009 288b Appointment Terminated Director stuart adams
20 Feb 2009 288b Appointment Terminated Director mark rikunenko
20 Feb 2009 288a Director and secretary appointed ian robert johnson
31 Jan 2009 288b Appointment Terminated Director and Secretary ian johnson
07 Oct 2008 363a Annual return made up to 30/09/08
07 Oct 2008 288c Director's Change of Particulars / stuart adams / 01/09/2008 / HouseName/Number was: , now: 46; Street was: 4A stewkins, now: sandringham road; Post Code was: DY8 4YW, now: DY8 5HL; Country was: , now: united kingdom