Advanced company searchLink opens in new window

EDUCATIONAL DEVELOPMENT LIMITED

Company number 05529752

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2018 DS01 Application to strike the company off the register
11 Oct 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
11 Oct 2017 AD01 Registered office address changed from The Diocesan Office St Mary's Street Leeds West Yorkshire LS9 7DP to 17-19 York Place York Place Leeds LS1 2EX on 11 October 2017
11 Oct 2017 TM02 Termination of appointment of Ian Edward Wildey as a secretary on 31 March 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
22 Sep 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
07 Sep 2015 AP01 Appointment of Mr Richard James Noake as a director on 15 January 2015
01 Sep 2015 AP03 Appointment of Reverend Canon Ian Edward Wildey as a secretary on 15 January 2015
28 Aug 2015 TM01 Termination of appointment of Barry Miller as a director on 15 January 2015
28 Aug 2015 TM02 Termination of appointment of Barry Miller as a secretary on 15 January 2015
17 Apr 2015 AUD Auditor's resignation
11 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
24 Apr 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AP01 Appointment of Canon Ann Dorothea Nicholl as a director
23 Jan 2014 TM01 Termination of appointment of Nigel Greenwood as a director
23 Sep 2013 TM02 Termination of appointment of Susan Proctor as a secretary
23 Sep 2013 AP03 Appointment of Dr Susan Ruth Proctor as a secretary
23 Sep 2013 AP03 Appointment of Reverend Barry Miller as a secretary
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
28 Mar 2013 TM01 Termination of appointment of Janet Kearton as a director