Advanced company searchLink opens in new window

SCHOOL NOTICES LIMITED

Company number 08244221

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2022 AD01 Registered office address changed from Second Floor, Network House Basing View Basingstoke RG21 4HG England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 20 December 2022
20 Dec 2022 LIQ02 Statement of affairs
20 Dec 2022 600 Appointment of a voluntary liquidator
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
29 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
25 May 2022 PSC07 Cessation of Gordon James Mackinnon Dawson as a person with significant control on 30 September 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 233.87891
15 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 233.8789
14 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Mar 2020 PSC02 Notification of Armajaro Holdings Limited as a person with significant control on 2 March 2020
03 Mar 2020 PSC07 Cessation of Clare Reid as a person with significant control on 2 March 2020
03 Mar 2020 AP01 Appointment of Mr Bruce John Ellis as a director on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of Clare Reid as a director on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of Brian Johnston Reid as a director on 2 March 2020
03 Mar 2020 AP01 Appointment of Mr Gordon James Mackinnon Dawson as a director on 2 March 2020
26 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
26 Nov 2019 PSC01 Notification of Gordon James Mackinnon Dawson as a person with significant control on 6 April 2016
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018