Advanced company searchLink opens in new window

RED BALLOON LEARNER CENTRE MERSEYSIDE

Company number 06567438

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2014 DS01 Application to strike the company off the register
07 May 2014 AD01 Registered office address changed from 16 Oakfield Liverpool Merseyside L4 2QH on 7 May 2014
29 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
16 Apr 2014 AR01 Annual return made up to 16 April 2014 no member list
16 Apr 2013 AR01 Annual return made up to 16 April 2013 no member list
12 Mar 2013 AA Total exemption full accounts made up to 31 August 2012
28 Jun 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for Katie Ann Jackson on 28/06/2012
11 May 2012 TM01 Termination of appointment of Stanley Webster as a director
30 Apr 2012 AP01 Appointment of Dawn Coker as a director
30 Apr 2012 AP01 Appointment of Miss Katie Ann Jackson as a director
  • ANNOTATION A second filed AP01 was registered for Katie Ann Jackson on 28/06/2012
18 Apr 2012 AR01 Annual return made up to 16 April 2012 no member list
24 Jan 2012 AA Total exemption full accounts made up to 31 August 2011
19 Jul 2011 TM01 Termination of appointment of Christopher Johnson as a director
05 Jul 2011 AP01 Appointment of Mr Stanley James Webster as a director
05 Jul 2011 TM01 Termination of appointment of Sylvia Pearson as a director
29 Jun 2011 AR01 Annual return made up to 16 April 2011 no member list
19 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
11 Jan 2011 TM01 Termination of appointment of Peter Currie as a director
07 Jan 2011 TM01 Termination of appointment of Catherine Daulby as a director
20 Oct 2010 TM01 Termination of appointment of Denise Fergus as a director
07 Jun 2010 AD01 Registered office address changed from Rhadegund House 49 New Square Cambridge Cambridgeshire CB1 1EZ on 7 June 2010
19 Apr 2010 AR01 Annual return made up to 16 April 2010 no member list
18 Apr 2010 CH01 Director's details changed for Mr Timothy Gerard Walsh on 16 April 2010