- Company Overview for DIRECT LEARNING (UK) LIMITED (06796173)
- Filing history for DIRECT LEARNING (UK) LIMITED (06796173)
- People for DIRECT LEARNING (UK) LIMITED (06796173)
- Charges for DIRECT LEARNING (UK) LIMITED (06796173)
- Insolvency for DIRECT LEARNING (UK) LIMITED (06796173)
- More for DIRECT LEARNING (UK) LIMITED (06796173)
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) |
---|---|---|---|
23 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA to 93 Queen Street Sheffield South Yorkshire S1 1WF on 18 March 2015 | |
16 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AD01 | Registered office address changed from 89 Clarkehouse Road Sheffield South Yorkshire S10 2NS United Kingdom to Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA on 23 July 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
01 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | AP01 | Appointment of David Paul Jordan as a director | |
21 Nov 2011 | SH08 | Change of share class name or designation | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2011
|
|
28 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
11 May 2011 | TM01 | Termination of appointment of Matthew Davison as a director | |
26 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |