Advanced company searchLink opens in new window

THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED

Company number 04014904

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)
02 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 12 April 2015
06 Jun 2014 AD01 Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014
15 May 2014 4.68 Liquidators' statement of receipts and payments to 12 April 2014
15 May 2013 4.68 Liquidators' statement of receipts and payments to 12 April 2013
16 Apr 2013 AD01 Registered office address changed from 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013
17 Jul 2012 AA Full accounts made up to 31 March 2012
27 Apr 2012 AD01 Registered office address changed from Lime House Mere Way Ruddington Nottingham Nottinghamshire NG11 6JS United Kingdom on 27 April 2012
26 Apr 2012 4.70 Declaration of solvency
26 Apr 2012 600 Appointment of a voluntary liquidator
26 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jan 2012 TM01 Termination of appointment of Andrew Middleton as a director
13 Jul 2011 AA Full accounts made up to 31 March 2011
12 Jul 2011 TM01 Termination of appointment of Jill Pullen as a director
23 Jun 2011 AR01 Annual return made up to 26 May 2011 no member list
06 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 05/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2011 CERTNM Company name changed the national college for leadership of schools and children's services LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
18 Oct 2010 AA Full accounts made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 26 May 2010 no member list
18 Jun 2010 CH01 Director's details changed for Martin John Callaghan on 25 May 2010
18 Jun 2010 CH01 Director's details changed for Benjamin Levin on 25 May 2010
18 Jun 2010 CH01 Director's details changed for Diana Ross on 25 May 2010
18 Jun 2010 CH01 Director's details changed for Andrew James Seber on 25 May 2010
18 Jun 2010 CH01 Director's details changed for Jill Elizabeth Pullen on 25 May 2010