Advanced company searchLink opens in new window

THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE

Company number 00067941

Filter by category

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
13 May 2013 AA Group of companies' accounts made up to 31 July 2012
03 Jan 2013 AR01 Annual return made up to 1 January 2013 no member list
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Bye laws 18/03/1981
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Mar 2012 AD01 Registered office address changed from Clarence Lodge Clarence Lane Roehampton London SW15 5JW United Kingdom on 20 March 2012
20 Mar 2012 AP03 Appointment of Lt Col Robert Guy Cartwright as a secretary on 19 March 2012
19 Mar 2012 TM02 Termination of appointment of Laurence Julian Franklin Barnes as a secretary on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Peter John Weston as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of William Ian Macintytre as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Terence Gordon Knight as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Margaret Joan Harrop as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Guy Norman Fisher as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Bernadette Marie Duffy as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Maurice Craft as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Dudley William Malcolm Couper as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of John Luston Constantine as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Margaret Edith Carter Pegg as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of Tina Christine Bruce as a director on 19 March 2012
26 Jan 2012 AD01 Registered office address changed from Templeton 118 Priory Lane London SW15 5JW on 26 January 2012
12 Jan 2012 AR01 Annual return made up to 1 January 2012 no member list
12 Jan 2012 AA Group of companies' accounts made up to 31 July 2011
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3