Advanced company searchLink opens in new window

LIVERPOOL COMPACT EDUCATION BUSINESS PARTNERSHIP

Company number 02458260

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
23 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
04 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
04 Sep 2018 AD01 Registered office address changed from Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR to C/O Bwm Accountants Castle Chambers 43 Castle Street Liverpool L2 9SH on 4 September 2018
06 Feb 2018 MA Memorandum and Articles of Association
06 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 TM01 Termination of appointment of Jennifer Hilary Stewart as a director on 10 July 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 March 2016
06 Jul 2016 TM01 Termination of appointment of Neil Oxley as a director on 6 July 2016
28 Jan 2016 AP01 Appointment of Mr Ian Bulmer as a director
28 Jan 2016 AP01 Appointment of Mr Ian Bulmer as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mrs Jennifer Stewart as a director on 26 January 2016
22 Jan 2016 TM01 Termination of appointment of Doneis Ruddock as a director on 22 January 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 no member list
04 Oct 2015 AA Full accounts made up to 31 March 2015
08 Jul 2015 TM02 Termination of appointment of Richard Lee Banks as a secretary on 15 June 2015
08 Jul 2015 AP03 Appointment of Mr Jeffery Dunn as a secretary on 6 July 2015