Advanced company searchLink opens in new window

EDUCATION CARE AND DISCIPLINE LIMITED

Company number 03241234

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 May 2018 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jan 2018 CH01 Director's details changed for Mr Chris Burlton on 26 January 2018
15 Jun 2017 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 15 June 2017
13 Jun 2017 600 Appointment of a voluntary liquidator
13 Jun 2017 LIQ01 Declaration of solvency
13 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-30
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
04 Apr 2017 TM01 Termination of appointment of Alan Campbell Ritchie as a director on 31 March 2017
21 Mar 2017 MR04 Satisfaction of charge 1 in full
15 Sep 2016 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
20 May 2016 TM01 Termination of appointment of Paul Roger Cook as a director on 18 May 2016
20 May 2016 TM01 Termination of appointment of Gawie Murray Nienaber as a director on 18 May 2016
20 May 2016 TM01 Termination of appointment of Vaishali Jagdish Patel as a director on 18 May 2016
20 May 2016 TM01 Termination of appointment of John Parker as a director on 18 May 2016
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
03 Jul 2015 CH01 Director's details changed for Mr Paul Roger Cook on 1 July 2015
26 Jun 2015 AA Full accounts made up to 31 March 2015
16 Dec 2014 AP01 Appointment of Mr Chris Burlton as a director on 2 December 2014
17 Nov 2014 AP01 Appointment of Mrs Vaishali Jagdish Patel as a director on 17 November 2014
06 Sep 2014 AA Full accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
28 Jul 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director on 23 July 2014
28 May 2014 AP01 Appointment of Alan Campbell Ritchie as a director