Advanced company searchLink opens in new window

CENTRE FOR CORPORATE LEARNING LIMITED

Company number 08103282

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
09 Dec 2020 DS01 Application to strike the company off the register
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD England to 17 Byland Close Boston Spa Wetherby LS23 6PU on 10 March 2020
02 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
17 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
04 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 300
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Nov 2015 AD01 Registered office address changed from The Nookin 48 Leeds Road Oulton Leeds LS26 8JY to Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD on 22 November 2015
17 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Mrs Margaret Gibbons on 12 June 2013
01 Jul 2013 CH01 Director's details changed for Mr John Kenneth Gibbons on 12 June 2013
13 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)