- Company Overview for HCSS EDUCATION LTD (04863354)
- Filing history for HCSS EDUCATION LTD (04863354)
- People for HCSS EDUCATION LTD (04863354)
- Charges for HCSS EDUCATION LTD (04863354)
- Insolvency for HCSS EDUCATION LTD (04863354)
- More for HCSS EDUCATION LTD (04863354)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021 | |
23 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
17 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2020 | |
13 Feb 2019 | AD01 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 13 February 2019 | |
12 Feb 2019 | LIQ01 | Declaration of solvency | |
12 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | TM01 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 January 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
18 Aug 2017 | PSC05 | Change of details for Ta Associates (Uk) Llp as a person with significant control on 16 August 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
26 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2015 | AP01 | Appointment of Mr Adam John Witherow Brown as a director on 11 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Nicholas Ratcliffe as a director on 11 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 11 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Jayne Elizabeth Mason as a director on 11 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Lynne Jackson as a director on 11 December 2015 |