Advanced company searchLink opens in new window

KANDAHAR ACADEMY LIMITED

Company number 05771268

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2013 DS01 Application to strike the company off the register
01 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
22 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
02 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
02 May 2011 CH03 Secretary's details changed for Mr Michael Creak on 2 May 2011
02 Oct 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
29 Oct 2009 TM01 Termination of appointment of Michael Tyler as a director
13 Sep 2009 AA Full accounts made up to 31 December 2008
06 Jun 2009 AA Full accounts made up to 31 December 2007
06 May 2009 363a Return made up to 05/04/09; full list of members
21 Oct 2008 288c Director's Change of Particulars / michael tyler / 21/10/2008 / HouseName/Number was: , now: 99; Street was: 99 haydon park road, now: haydon park road; Occupation was: director, now: chartered surveyor
21 Oct 2008 288c Director's Change of Particulars / amanda hill / 21/10/2008 / HouseName/Number was: , now: 60A; Street was: 60A quinton street, now: quinton street; Occupation was: director, now: property investment
01 Sep 2008 288a Secretary appointed michael creak
01 Sep 2008 288b Appointment Terminated Director and Secretary martin mcgann
28 Apr 2008 363a Return made up to 05/04/08; full list of members
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Jan 2008 288c Secretary's particulars changed;director's particulars changed