- Company Overview for PREMIER EDUCATION (UK) BIDCO LIMITED (06590933)
- Filing history for PREMIER EDUCATION (UK) BIDCO LIMITED (06590933)
- People for PREMIER EDUCATION (UK) BIDCO LIMITED (06590933)
- Charges for PREMIER EDUCATION (UK) BIDCO LIMITED (06590933)
- Insolvency for PREMIER EDUCATION (UK) BIDCO LIMITED (06590933)
- More for PREMIER EDUCATION (UK) BIDCO LIMITED (06590933)
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) |
---|---|---|---|
30 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2013 | AD01 | Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 13 June 2013 | |
12 Jun 2013 | 4.70 | Declaration of solvency | |
12 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | SH20 | Statement by directors | |
23 Apr 2013 | SH19 |
Statement of capital on 23 April 2013
|
|
23 Apr 2013 | CAP-SS | Solvency statement dated 17/04/13 | |
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
14 Mar 2013 | AP01 | Appointment of Mr Andrew Fitzmaurice as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Kosmas Kalliarekos as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Jack Hennessy as a director | |
12 Mar 2013 | AP01 | Appointment of Mr Graeme Robert Halder as a director | |
03 Jul 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
01 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
21 May 2012 | AD01 | Registered office address changed from the Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 21 May 2012 | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Apr 2012 | AD01 | Registered office address changed from Nord House Third Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WD United Kingdom on 18 April 2012 | |
10 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Dec 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Nov 2011 | SH14 | Redenomination of shares. Statement of capital 31 August 2011 | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|