Advanced company searchLink opens in new window

THE STUDENT SUPPORT CENTRE (ESSEX) LIMITED

Company number 03006680

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)
05 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-17
03 Sep 2014 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Westminster Business Centre Nether Poppleton York YO26 6RB on 3 September 2014
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
03 Mar 2014 AP01 Appointment of Mr William Peter Frederick Brook as a director
28 Feb 2014 TM01 Termination of appointment of Stephen Ohara as a director
15 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,001
07 Jun 2013 AA Accounts for a small company made up to 31 August 2012
16 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
16 Jan 2013 TM02 Termination of appointment of James Mcgreal as a secretary
16 Jan 2013 TM01 Termination of appointment of James Mcgreal as a director
04 Dec 2012 AA Accounts for a small company made up to 31 August 2011
23 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2011 AA Accounts for a small company made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re guarantee and debenture 21/02/2011
28 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental agreement 24/01/2011
03 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders