Advanced company searchLink opens in new window

ASQUITH COLLEGE OF HIGHER EDUCATION LIMITED

Company number 07239000

Filter by category

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
03 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 305,000
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from C/O Ford & Warren Solicitors Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 15 April 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 April 2011
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 305,000
28 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2012.
11 May 2012 TM01 Termination of appointment of Darren Mark Avey as a director on 30 September 2011
09 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 April 2011
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Aug 2011 TM01 Termination of appointment of Saboor Javaid as a director
12 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2012
11 Jul 2011 CH01 Director's details changed for Dr Saboor Javaid on 29 April 2011
29 Oct 2010 CERTNM Company name changed manchester international college LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
29 Oct 2010 CONNOT Change of name notice
28 Oct 2010 AD01 Registered office address changed from Church House 14 Town Street Horsforth Leeds West Yorkshire LS18 4RJ United Kingdom on 28 October 2010
28 Oct 2010 AP03 Appointment of Richard Charles Everiss as a secretary
28 Oct 2010 AP01 Appointment of John Alexander Stephen Kirkbright as a director
28 Oct 2010 AP01 Appointment of Richard Charles Everiss as a director
28 Oct 2010 AP01 Appointment of Darren Mark Avey as a director
28 Oct 2010 AP01 Appointment of Peter John Brooks as a director