- Company Overview for THE PRIMARY SCHOOL HOMEWORK BOOK COMPANY LIMITED (05244924)
- Filing history for THE PRIMARY SCHOOL HOMEWORK BOOK COMPANY LIMITED (05244924)
- People for THE PRIMARY SCHOOL HOMEWORK BOOK COMPANY LIMITED (05244924)
- Charges for THE PRIMARY SCHOOL HOMEWORK BOOK COMPANY LIMITED (05244924)
- Insolvency for THE PRIMARY SCHOOL HOMEWORK BOOK COMPANY LIMITED (05244924)
- More for THE PRIMARY SCHOOL HOMEWORK BOOK COMPANY LIMITED (05244924)
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) |
---|---|---|---|
21 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2022 | |
05 Feb 2021 | AD01 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to Kpn Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB on 5 February 2021 | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | LIQ02 | Statement of affairs | |
12 Jan 2021 | MR04 | Satisfaction of charge 052449240003 in full | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Nov 2017 | CH03 | Secretary's details changed for Jill Erin Owen on 13 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
30 Aug 2017 | MR04 | Satisfaction of charge 052449240005 in full | |
05 May 2017 | AA | Micro company accounts made up to 31 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
30 Jun 2016 | CH01 | Director's details changed for Wendy Griffiths on 6 April 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Apr 2016 | MR01 | Registration of charge 052449240005, created on 4 April 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
06 Oct 2015 | MR04 | Satisfaction of charge 052449240004 in full | |
20 Apr 2015 | MR01 | Registration of charge 052449240004, created on 18 April 2015 |