- Company Overview for SCHOOL NOTICES LIMITED (08244221)
- Filing history for SCHOOL NOTICES LIMITED (08244221)
- People for SCHOOL NOTICES LIMITED (08244221)
- Insolvency for SCHOOL NOTICES LIMITED (08244221)
- More for SCHOOL NOTICES LIMITED (08244221)
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
|
|
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
|
|
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
|
|
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 |