Advanced company searchLink opens in new window

BIRMINGHAM EDUCATION ACADEMY LIMITED

Company number 07024000

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)
25 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Apr 2012 TM02 Termination of appointment of Roger Brian Ferrett as a secretary on 21 March 2012
25 Apr 2012 AP01 Appointment of Bridget Atkinson as a director on 21 March 2012
25 Apr 2012 TM01 Termination of appointment of Roger Brian Ferrett as a director on 21 March 2012
11 Apr 2012 AD01 Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX United Kingdom on 11 April 2012
11 Apr 2012 600 Appointment of a voluntary liquidator
11 Apr 2012 4.20 Statement of affairs with form 4.19
11 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-03
30 Mar 2012 CERTNM Company name changed cambridge western academy LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
30 Mar 2012 CONNOT Change of name notice
01 Dec 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 120
01 Dec 2011 TM02 Termination of appointment of H T Corporate Services Limited as a secretary on 19 September 2011
19 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Feb 2011 AD01 Registered office address changed from Sbq2 45 Smallbrook Queensway Birmingham West Midlands B5 4HQ on 24 February 2011
16 Feb 2011 AA01 Current accounting period extended from 30 September 2010 to 28 February 2011
14 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from Sbq 2 45 Smallbrook Queensway Birmingham West Midlands B5 4HQ England on 14 October 2010
13 Oct 2010 TM01 Termination of appointment of Yulan Ferrett as a director
13 Oct 2010 CH01 Director's details changed for Mr Roger Brian Ferrett on 20 September 2010
08 Oct 2010 AD01 Registered office address changed from C/O C/O Ebs Ltd PO Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE on 8 October 2010
11 Jun 2010 AD01 Registered office address changed from C/O Ebs Ltd 10 Jury Street Warwick Warwickshire CV34 4EW on 11 June 2010
11 Jun 2010 CH04 Secretary's details changed for Ht Corporate Services Ltd on 10 June 2010
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1