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