Advanced company searchLink opens in new window

PRE-SCHOOL LEARNING ALLIANCE CENTRES LIMITED

Company number 05698519

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2010 DS01 Application to strike the company off the register
07 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 6 February 2010 no member list
16 Feb 2010 CH01 Director's details changed for Judith Elizabeth Thompson on 6 February 2010
16 Feb 2010 CH01 Director's details changed for Elizabeth May Marlow on 6 February 2010
16 Feb 2010 CH01 Director's details changed for Sue Christine Thomas on 6 February 2010
16 Feb 2010 TM02 Termination of appointment of Steven Alexander as a secretary
16 Feb 2010 AP03 Appointment of Mrs Katharine Heeps as a secretary
24 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
28 Mar 2009 288c Director's Change of Particulars / sue thomas / 03/05/2007 / HouseName/Number was: , now: 10; Street was: 12 malvern close, now: orchard place; Area was: west heath, now: ; Post Town was: congleton, now: barlaston; Region was: cheshire, now: staffordshire; Post Code was: CW12 4PD, now: ST12 9DL
27 Feb 2009 363a Annual return made up to 06/02/09
30 Jan 2009 288b Appointment Terminated Secretary jean da costa
30 Jan 2009 287 Registered office changed on 30/01/2009 from 60 cannon street london EC4N 6NP
30 Jan 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
30 Jan 2009 288a Secretary appointed steven alexander
18 Dec 2008 AA Accounts made up to 28 February 2008
05 Nov 2008 AA Accounts made up to 28 February 2007
03 Nov 2008 287 Registered office changed on 03/11/2008 from 11TH floor 76 shoe lane london EC4A 3JB
08 Feb 2008 363a Annual return made up to 06/02/08
26 Feb 2007 363a Annual return made up to 06/02/07
03 Nov 2006 288c Secretary's particulars changed
31 Mar 2006 287 Registered office changed on 31/03/06 from: 69 king`s cross road london WC1X 9LL
21 Feb 2006 288a New director appointed