- Company Overview for AFFINITY EDUCATION SOLUTIONS LIMITED (11246042)
- Filing history for AFFINITY EDUCATION SOLUTIONS LIMITED (11246042)
- People for AFFINITY EDUCATION SOLUTIONS LIMITED (11246042)
- Insolvency for AFFINITY EDUCATION SOLUTIONS LIMITED (11246042)
- More for AFFINITY EDUCATION SOLUTIONS LIMITED (11246042)
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) |
---|---|---|---|
31 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2024 | |
26 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Shipley BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 February 2023 | |
09 Aug 2022 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ to 7 Festival Building Ashley Lane Shipley BD17 7DQ on 9 August 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from Willow Brook Moor Lane Menston Ilkley LS29 6AP to 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ on 17 June 2022 | |
10 May 2022 | AD01 | Registered office address changed from Willow Brook Moor Lane Menston Ilkley LS29 6AP England to Willow Brook Moor Lane Menston Ilkley LS29 6AP on 10 May 2022 | |
10 May 2022 | 600 | Appointment of a voluntary liquidator | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | LIQ02 | Statement of affairs | |
17 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Mary Theresa Curran on 1 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Stephen Mark Curran on 1 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mr Stephen Mark Curran as a person with significant control on 8 June 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR United Kingdom to Willow Brook Moor Lane Menston Ilkley LS29 6AP on 2 July 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
23 Jan 2019 | AD01 | Registered office address changed from The Corn Mill Railway Road Ilkley West Yorkshire LS29 8HT England to Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR on 23 January 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR England to The Corn Mill Railway Road Ilkley West Yorkshire LS29 8HT on 4 September 2018 | |
22 May 2018 | AD01 | Registered office address changed from 27a Brook Street Ilkley West Yorkshire LS29 8AA England to Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR on 22 May 2018 |