Download leads from Nexok and grow your business. Find out more

All About People Ltd

Documents

Total Documents97
Total Pages395

Filing History

30 November 2011Final Gazette dissolved following liquidation
30 November 2011Final Gazette dissolved via compulsory strike-off
30 November 2011Final Gazette dissolved following liquidation
31 August 2011Return of final meeting in a creditors' voluntary winding up
31 August 2011Return of final meeting in a creditors' voluntary winding up
17 June 2011Liquidators' statement of receipts and payments to 2 June 2011
17 June 2011Liquidators' statement of receipts and payments to 2 June 2011
17 June 2011Liquidators statement of receipts and payments to 2 June 2011
17 June 2011Liquidators statement of receipts and payments to 2 June 2011
14 December 2010Liquidators statement of receipts and payments to 2 December 2010
14 December 2010Liquidators' statement of receipts and payments to 2 December 2010
14 December 2010Liquidators' statement of receipts and payments to 2 December 2010
14 December 2010Liquidators statement of receipts and payments to 2 December 2010
16 April 2010Total exemption small company accounts made up to 31 August 2009
16 April 2010Total exemption small company accounts made up to 31 August 2009
13 December 2009Registered office address changed from 3 Vermont Grove Royal Leamington Spa Warwickshire CV31 1SE England on 13 December 2009
13 December 2009Registered office address changed from 3 Vermont Grove Royal Leamington Spa Warwickshire CV31 1SE England on 13 December 2009
8 December 2009Appointment of a voluntary liquidator
8 December 2009Statement of affairs with form 4.19
8 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
8 December 2009Appointment of a voluntary liquidator
8 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-03
8 December 2009Statement of affairs with form 4.19
16 June 2009Total exemption small company accounts made up to 31 August 2008
16 June 2009Total exemption small company accounts made up to 31 August 2008
20 May 2009Return made up to 19/05/09; no change of members
20 May 2009Return made up to 19/05/09; no change of members
17 November 2008Appointment Terminated Secretary michael galloway
17 November 2008Appointment terminated secretary michael galloway
6 June 2008Total exemption small company accounts made up to 31 August 2007
6 June 2008Total exemption small company accounts made up to 31 August 2007
27 May 2008Return made up to 19/05/08; full list of members
27 May 2008Return made up to 19/05/08; full list of members
20 May 2008Director's change of particulars / gillian franklin / 20/05/2008
20 May 2008Director's Change of Particulars / gillian franklin / 20/05/2008 / HouseName/Number was: , now: dorton park; Street was: crows nest, now: ; Area was: 9 south hills, brill, now: ; Post Town was: aylesbury, now: dorton; Post Code was: HP18 9TQ, now: HP18 9NR; Country was: , now: england
1 May 2008Registered office changed on 01/05/2008 from the coach house 1 russell street leamington spa CV32 5QA
1 May 2008Registered office changed on 01/05/2008 from the coach house 1 russell street leamington spa CV32 5QA
13 July 2007Return made up to 19/05/07; no change of members
13 July 2007Return made up to 19/05/07; no change of members
28 December 2006Total exemption small company accounts made up to 31 August 2006
28 December 2006Total exemption small company accounts made up to 31 August 2006
4 August 2006Return made up to 16/05/06; full list of members
4 August 2006Return made up to 16/05/06; full list of members
10 April 2006Total exemption full accounts made up to 31 August 2005
10 April 2006Total exemption full accounts made up to 31 August 2005
5 July 2005Total exemption full accounts made up to 31 August 2004
5 July 2005Total exemption full accounts made up to 31 August 2004
24 May 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
24 May 2005Return made up to 19/05/05; full list of members
22 November 2004Secretary resigned
22 November 2004Secretary resigned
11 November 2004New secretary appointed
11 November 2004New secretary appointed
14 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
  • 363(288) ‐ Secretary's particulars changed
14 July 2004Return made up to 19/05/04; full list of members
15 June 2004Total exemption full accounts made up to 31 August 2003
15 June 2004Total exemption full accounts made up to 31 August 2003
26 May 2004Registered office changed on 26/05/04 from: empire house dormer place leamington spa warwickshire CV32 5AE
26 May 2004Registered office changed on 26/05/04 from: empire house dormer place leamington spa warwickshire CV32 5AE
19 June 2003Total exemption small company accounts made up to 31 August 2002
19 June 2003Total exemption small company accounts made up to 31 August 2002
9 June 2003Return made up to 19/05/03; full list of members
9 June 2003Return made up to 19/05/03; full list of members
10 June 2002Return made up to 19/05/02; full list of members
10 June 2002Return made up to 19/05/02; full list of members
18 December 2001Total exemption small company accounts made up to 31 August 2001
18 December 2001Total exemption small company accounts made up to 31 August 2001
10 October 2001Particulars of mortgage/charge
10 October 2001Particulars of mortgage/charge
11 June 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
11 June 2001Return made up to 19/05/01; full list of members
9 May 2001Company name changed cloisters counselling & training LIMITED\certificate issued on 09/05/01
9 May 2001Company name changed cloisters counselling & training LIMITED\certificate issued on 09/05/01
29 December 2000Accounts for a small company made up to 31 August 2000
29 December 2000Accounts for a small company made up to 31 August 2000
30 May 2000Return made up to 19/05/00; full list of members
30 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 October 1999Accounting reference date extended from 31/05/00 to 31/08/00
7 October 1999Accounting reference date extended from 31/05/00 to 31/08/00
8 September 1999Ad 03/09/99--------- £ si 1@1=1 £ ic 1/2
8 September 1999Ad 03/09/99--------- £ si 1@1=1 £ ic 1/2
22 June 1999New director appointed
22 June 1999New director appointed
22 June 1999New secretary appointed
22 June 1999Secretary resigned
22 June 1999Registered office changed on 22/06/99 from: 61 fairview avenue gillingham kent ME8 0QP
22 June 1999New director appointed
22 June 1999Registered office changed on 22/06/99 from: empire house 1B dormer place leamington spa warwickshire CV32 5AE
22 June 1999Registered office changed on 22/06/99 from: empire house 1B dormer place leamington spa warwickshire CV32 5AE
22 June 1999New director appointed
22 June 1999Director resigned
22 June 1999Registered office changed on 22/06/99 from: 61 fairview avenue gillingham kent ME8 0QP
22 June 1999New secretary appointed
22 June 1999Director resigned
22 June 1999Secretary resigned
19 May 1999Incorporation
19 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing