Advanced company searchLink opens in new window

WEST LONDON COLLEGE OF BUSINESS & MANAGEMENT SCIENCES- MANCHESTER CAMPUS LIMITED

Company number 06476926

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)
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
  • GBP 100
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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