Advanced company searchLink opens in new window

COMPUTEACH (UNIVERSITY HOUSE) LIMITED

Company number 08099181

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 AD01 Registered office address changed from C/O R O'neill Ltd 10 Rookwood Drive Wolverhampton WV6 8DG to Brook House Moss Grove Kingswinford DY6 9HS on 27 June 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
09 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
15 Mar 2016 AA Micro company accounts made up to 30 June 2015
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 130,200
16 Oct 2015 AD01 Registered office address changed from University House Jews Lane Dudley West Midlands DY3 2AG to C/O R O'neill Ltd 10 Rookwood Drive Wolverhampton WV6 8DG on 16 October 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 TM01 Termination of appointment of Robert John Crossland as a director on 16 July 2014
15 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 130,200
20 May 2014 TM01 Termination of appointment of Gordon Sutcliffe as a director
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 TM01 Termination of appointment of Lucy Ireland as a director
19 Aug 2013 AP01 Appointment of Mr Robert John Crossland as a director
19 Aug 2013 AP01 Appointment of Mr Gordon Sutcliffe as a director