WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES- MANCHESTER CAMPUS LIMITED
Company number 06476926
- Company Overview for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES- MANCHESTER CAMPUS LIMITED (06476926)
- Filing history for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES- MANCHESTER CAMPUS LIMITED (06476926)
- People for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES- MANCHESTER CAMPUS LIMITED (06476926)
- Insolvency for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES- MANCHESTER CAMPUS LIMITED (06476926)
- More for WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES- MANCHESTER CAMPUS LIMITED (06476926)
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) |
---|---|---|---|
13 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2016 | L64.04 | Dissolution deferment | |
08 Jul 2016 | L64.07 | Completion of winding up | |
13 Jan 2016 | COCOMP | Order of court to wind up | |
02 Dec 2015 | TM01 | Termination of appointment of Leigh Banham as a director on 31 July 2015 | |
11 Oct 2015 | AD01 | Registered office address changed from 18 the Walk Rochdale Lancashire OL16 1EP England to 811 Stockport Road Manchester M19 3BS on 11 October 2015 | |
19 Jul 2015 | AD01 | Registered office address changed from 811 Stockport Road, Levenshulme Manchester Lancashire M19 3BS to 18 the Walk Rochdale Lancashire OL16 1EP on 19 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Abdur Razzaq as a director on 12 April 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AP01 | Appointment of Mr Leigh Banham as a director on 10 April 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
21 Feb 2013 | TM02 | Termination of appointment of Abdul Rana as a secretary | |
20 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
18 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Abdur Razzaq on 18 February 2010 |