Advanced company searchLink opens in new window

BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP

Company number 03247132

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Sep 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Aug 2021 AD01 Registered office address changed from Unit 5 Trust Industrial Estate Trust House Hitchin Herts SG4 0UZ England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 17 August 2021
17 Aug 2021 LIQ02 Statement of affairs
17 Aug 2021 600 Appointment of a voluntary liquidator
17 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-05
11 May 2021 AD01 Registered office address changed from 15 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2nd to Unit 5 Trust Industrial Estate Trust House Hitchin Herts SG4 0UZ on 11 May 2021
01 Dec 2020 AA Accounts for a small company made up to 31 July 2019
10 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 MA Memorandum and Articles of Association
07 Sep 2020 CC04 Statement of company's objects
26 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
01 Aug 2020 PSC01 Notification of Elaine Lesley Morgan as a person with significant control on 1 August 2020
01 Aug 2020 TM01 Termination of appointment of Mary Catherine Hurlstone as a director on 31 July 2020
01 Aug 2020 TM01 Termination of appointment of John Grant Goldsmith as a director on 31 July 2020
01 Aug 2020 TM01 Termination of appointment of Barry Stanley George as a director on 31 July 2020