- Company Overview for BIRMINGHAM EDUCATION ACADEMY LIMITED (07024000)
- Filing history for BIRMINGHAM EDUCATION ACADEMY LIMITED (07024000)
- People for BIRMINGHAM EDUCATION ACADEMY LIMITED (07024000)
- Charges for BIRMINGHAM EDUCATION ACADEMY LIMITED (07024000)
- Insolvency for BIRMINGHAM EDUCATION ACADEMY LIMITED (07024000)
- More for BIRMINGHAM EDUCATION ACADEMY LIMITED (07024000)
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
|
|
30 Mar 2012 | CERTNM |
Company name changed cambridge western academy LTD\certificate issued on 30/03/12
|
|
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
|
|
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 |