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

Shilcock Education Advisory Service Limited

Documents

Total Documents64
Total Pages233

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off
8 January 2013Final Gazette dissolved via voluntary strike-off
18 September 2012First Gazette notice for voluntary strike-off
18 September 2012First Gazette notice for voluntary strike-off
5 September 2012Application to strike the company off the register
5 September 2012Application to strike the company off the register
27 February 2012Total exemption small company accounts made up to 31 March 2011
27 February 2012Total exemption small company accounts made up to 31 March 2011
2 February 2012Director's details changed for Mrs Jill Sandra Shilcock on 23 December 2011
2 February 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
2 February 2012Registered office address changed from 44 Mercury Avenue Wokingham Berkshire RG41 3GA on 2 February 2012
2 February 2012Secretary's details changed for Lenard Joseph Shilcock on 23 December 2011
2 February 2012Secretary's details changed for Lenard Joseph Shilcock on 23 December 2011
2 February 2012Registered office address changed from 44 Mercury Avenue Wokingham Berkshire RG41 3GA on 2 February 2012
2 February 2012Director's details changed for Mrs Jill Sandra Shilcock on 23 December 2011
2 February 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
2 February 2012Registered office address changed from 44 Mercury Avenue Wokingham Berkshire RG41 3GA on 2 February 2012
2 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
2 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
24 January 2011Total exemption small company accounts made up to 31 March 2010
24 January 2011Total exemption small company accounts made up to 31 March 2010
20 January 2010Total exemption small company accounts made up to 31 March 2009
20 January 2010Total exemption small company accounts made up to 31 March 2009
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Jill Sandra Shilcock on 8 January 2010
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Jill Sandra Shilcock on 8 January 2010
8 January 2010Director's details changed for Jill Sandra Shilcock on 8 January 2010
24 July 2009Return made up to 23/12/08; full list of members
24 July 2009Return made up to 23/12/08; full list of members
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
22 July 2008Registered office changed on 22/07/2008 from 2 the courtyard denmark street wokingham berkshire RG40 2AZ
22 July 2008Registered office changed on 22/07/2008 from 2 the courtyard denmark street wokingham berkshire RG40 2AZ
22 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008
22 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008
2 June 2008Total exemption full accounts made up to 31 January 2007
2 June 2008Total exemption full accounts made up to 31 January 2007
28 February 2008Return made up to 23/12/07; full list of members
28 February 2008Return made up to 23/12/07; full list of members
28 February 2007Total exemption full accounts made up to 31 January 2006
28 February 2007Total exemption full accounts made up to 31 January 2006
18 January 2007Return made up to 23/12/06; full list of members
18 January 2007Return made up to 23/12/06; full list of members
22 December 2005Return made up to 23/12/05; full list of members
22 December 2005Return made up to 23/12/05; full list of members
14 November 2005Total exemption full accounts made up to 31 January 2005
14 November 2005Total exemption full accounts made up to 31 January 2005
17 January 2005Return made up to 23/12/04; full list of members
17 January 2005Return made up to 23/12/04; full list of members
13 February 2004Particulars of mortgage/charge
13 February 2004Particulars of mortgage/charge
22 January 2004Registered office changed on 22/01/04 from: 44 mercury avenue wokingham berkshire RG41 3GA
22 January 2004Registered office changed on 22/01/04 from: 44 mercury avenue wokingham berkshire RG41 3GA
9 January 2004New director appointed
9 January 2004New director appointed
9 January 2004New secretary appointed
9 January 2004New secretary appointed
8 January 2004Director resigned
8 January 2004Secretary resigned
8 January 2004Secretary resigned
8 January 2004Director resigned
6 January 2004Incorporation
6 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing