- Company Overview for WRITING SCHOOL LEICESTER LIMITED (05979343)
- Filing history for WRITING SCHOOL LEICESTER LIMITED (05979343)
- People for WRITING SCHOOL LEICESTER LIMITED (05979343)
- More for WRITING SCHOOL LEICESTER LIMITED (05979343)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DS01 | Application to strike the company off the register | |
21 Jan 2013 | AR01 | Annual return made up to 13 November 2012 | |
20 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Nov 2012 | AD02 | Register inspection address has been changed | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 5 December 2011 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AD01 | Registered office address changed from C/O Unit C 88 Vernon Road Aylestone Leicester Leics LE2 8GB on 9 June 2011 | |
03 Dec 2010 | TM01 | Termination of appointment of Robert Raven as a director | |
30 Nov 2010 | AR01 | Annual return made up to 23 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Robert Anthony Raven on 4 November 2010 | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 May 2010 | CH01 | Director's details changed for Mr John Frederick Tillotson on 11 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Imelda Mary Read on 11 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Sally Ann Hartshorne on 11 May 2010 | |
09 Feb 2010 | AP01 | Appointment of Colin John Derrick as a director | |
30 Dec 2009 | AR01 | Annual return made up to 26 October 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jan 2009 | 288c | Director's Change of Particulars / john tillotson / 22/12/2008 / HouseName/Number was: , now: warwick house 5; Street was: bromleys yard 10A weir road, now: barnards way; Area was: kibworth beauchamp, now: ; Post Town was: leicester, now: kibworth harcourt; Post Code was: LE8 0LP, now: LE8 0RS | |
12 Nov 2008 | 363a | Annual return made up to 26/10/08 | |
12 Nov 2008 | AAMD | Amended accounts made up to 31 March 2008 | |
23 Jun 2008 | AA | Accounts made up to 31 March 2008 | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from c/o second floor offices etc 1C conduit street leicester LE2 0JN |