Advanced company searchLink opens in new window

THE RESULTS ACADEMY LIMITED

Company number 07436584

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
02 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
11 Dec 2014 AD01 Registered office address changed from Units 5&6 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 11 December 2014
31 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Jun 2014 CH01 Director's details changed for Mr Steven Paul Swift on 5 June 2014
05 Jun 2014 TM01 Termination of appointment of Christopher Derek White as a director
05 Jun 2014 AP01 Appointment of Mr Stephen Heneghan as a director
05 Jun 2014 CH01 Director's details changed for Mr Christopher Derek White on 5 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Steven Paul Swift on 5 June 2014
05 Jun 2014 AD01 Registered office address changed from Units 5&6 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN on 5 June 2014
04 Jun 2014 CERTNM Company name changed crystal images LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
03 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
22 Nov 2010 AD01 Registered office address changed from 75 Thrush Way Winsford Cheshire CW7 3LN United Kingdom on 22 November 2010
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)