Advanced company searchLink opens in new window

DIRECT LEARNING (UK) LIMITED

Company number 06796173

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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