- Company Overview for EDUCATION & YOUTH SERVICES LIMITED (03850940)
- Filing history for EDUCATION & YOUTH SERVICES LIMITED (03850940)
- People for EDUCATION & YOUTH SERVICES LIMITED (03850940)
- Charges for EDUCATION & YOUTH SERVICES LIMITED (03850940)
- Insolvency for EDUCATION & YOUTH SERVICES LIMITED (03850940)
- More for EDUCATION & YOUTH SERVICES LIMITED (03850940)
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) |
---|---|---|---|
08 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 31 January 2017 | |
12 Sep 2016 | 2.24B | Administrator's progress report to 3 August 2016 | |
29 Apr 2016 | F2.18 | Notice of deemed approval of proposals | |
29 Apr 2016 | 2.17B | Statement of administrator's proposal | |
29 Apr 2016 | 2.16B | Statement of affairs with form 2.14B | |
24 Feb 2016 | AD01 | Registered office address changed from 2 Tower Road Birkenhead Merseyside CH41 1FN to 100-102 st James Road Northampton NN5 5LF on 24 February 2016 | |
22 Feb 2016 | 2.12B | Appointment of an administrator | |
07 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
17 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
26 Aug 2015 | AD01 | Registered office address changed from 18 B Boulton Road Stevenage Hertfordshire SG1 4QX to 2 Tower Road Birkenhead Merseyside CH41 1FN on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Richard Atkinson as a director on 22 July 2015 | |
26 Aug 2015 | AP01 | Appointment of Mrs Sandra Kirkham as a director on 24 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015 | |
26 Apr 2015 | AA | Full accounts made up to 31 May 2014 | |
24 Feb 2015 | MR01 | Registration of charge 038509400013, created on 23 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
10 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
13 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 8 | |
27 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
22 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
22 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
16 Oct 2013 | AA | Full accounts made up to 31 May 2013 |