Advanced company searchLink opens in new window

ACADEMY FOR GROWTH LTD

Company number 06761343

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)
30 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 June 2022
01 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
10 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 June 2018
10 Jul 2017 AD01 Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 10 July 2017
07 Jul 2017 LIQ02 Statement of affairs
05 Jul 2017 600 Appointment of a voluntary liquidator
05 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
31 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
22 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,100
29 Sep 2015 TM01 Termination of appointment of Richard Neil Brewin as a director on 18 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,100
21 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Apr 2014 CH01 Director's details changed for Mr Peter James Finlay on 2 January 2014
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 50,100
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
14 May 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders