Advanced company searchLink opens in new window

COMPUTEACH INTERNATIONAL LIMITED

Company number 01242854

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)
16 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 6 July 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 6 July 2020
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 July 2019
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
27 Jan 2018 600 Appointment of a voluntary liquidator
27 Jan 2018 LIQ10 Removal of liquidator by court order
18 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 6 July 2017
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 6 July 2016
20 Jul 2015 4.20 Statement of affairs with form 4.19
20 Jul 2015 600 Appointment of a voluntary liquidator
20 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-07
18 Jul 2015 MR04 Satisfaction of charge 8 in full
18 Jul 2015 MR04 Satisfaction of charge 6 in full
30 Jun 2015 AD01 Registered office address changed from PO Box 51 University House Jews Lane Dudley West Midlands DY3 2AG to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 30 June 2015
08 Aug 2014 TM01 Termination of appointment of Robert John Crossland as a director on 16 July 2014
15 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,400
13 Jun 2014 AA Total exemption small company accounts made up to 29 December 2013
20 May 2014 TM01 Termination of appointment of Gordon Sutcliffe as a director
06 Jan 2014 TM01 Termination of appointment of Lucy Ireland as a director
15 Aug 2013 AA Accounts for a small company made up to 30 December 2012