Advanced company searchLink opens in new window

HARROGATE LANGUAGE ACADEMY LIMITED

Company number 02183492

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)
12 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from 12 Stoke Abbot Road Stoke Abbott Road Worthing West Sussex BN11 1HE to C/O Els Advisory Limited 3 New Street York YO1 8RA on 5 January 2018
28 Dec 2017 LIQ01 Declaration of solvency
28 Dec 2017 600 Appointment of a voluntary liquidator
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015 AP03 Appointment of Mr Justin Quinn as a secretary on 2 January 2015
19 May 2015 AP01 Appointment of Mr Michael Quinn as a director on 2 January 2015
19 May 2015 AP01 Appointment of Mr Jonathan Quinn as a director on 2 January 2015
19 May 2015 AP01 Appointment of Mr Justin Quinn as a director on 2 January 2015
19 May 2015 AD01 Registered office address changed from 8a Royal Parade Harrogate North Yorkshire HG1 2SZ to 12 Stoke Abbot Road Stoke Abbott Road Worthing West Sussex BN11 1HE on 19 May 2015
19 May 2015 TM01 Termination of appointment of Kirsten Henry as a director on 2 January 2015
19 May 2015 TM01 Termination of appointment of Jacqueline Godfrey as a director on 2 January 2015
19 May 2015 TM01 Termination of appointment of Douglas Godfrey as a director on 2 January 2015
19 May 2015 TM02 Termination of appointment of Kirsten Henry as a secretary on 2 January 2015
04 Oct 2014 CH01 Director's details changed for Mrs Jacqueline Godfrey on 11 July 2014
04 Oct 2014 CH01 Director's details changed for Douglas Godfrey on 11 July 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013