- Company Overview for EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED (05965452)
- Filing history for EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED (05965452)
- People for EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED (05965452)
- Charges for EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED (05965452)
- Insolvency for EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED (05965452)
- More for EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED (05965452)
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) |
---|---|---|---|
09 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2019 | |
03 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 June 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
22 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
24 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
13 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
31 Oct 2014 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
10 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
24 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 28 Welbeck Street Marylebone London W1G 8EW on 5 September 2012 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |