Advanced company searchLink opens in new window

ALTERNATIVE PROVISION FREE SCHOOL THETFORD LIMITED

Company number 07654634

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
18 Mar 2016 AA Full accounts made up to 31 March 2015
09 Mar 2016 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 1 June 2015 no member list
24 Mar 2015 TM01 Termination of appointment of Jan Niklaas Dobben as a director on 1 March 2015
16 Jan 2015 AA Full accounts made up to 31 August 2014
23 Dec 2014 AP01 Appointment of Michael Patrick Brindle as a director on 12 December 2014
26 Nov 2014 AP01 Appointment of Michael John Gibbins as a director on 18 September 2014
21 Jul 2014 AR01 Annual return made up to 1 June 2014 no member list
21 Jul 2014 TM01 Termination of appointment of David Benjamin Foreman as a director on 15 February 2014
21 Jul 2014 TM01 Termination of appointment of Jenny Anne Vaughan as a director on 15 February 2014
21 Jul 2014 AD01 Registered office address changed from C/O Keystones Enterprise Tapfs 39 Brunel Way Thetford Norfolk IP24 1HP United Kingdom on 21 July 2014
21 Jan 2014 AA Full accounts made up to 31 August 2013
03 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 August 2013
19 Jun 2013 AP01 Appointment of Elizabeth Clare Wallace-Jones as a director on 22 May 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 no member list
28 Jan 2013 AA Accounts made up to 30 June 2012
14 Jan 2013 AP01 Appointment of Jenny Anne Vaughan as a director on 5 November 2012
19 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2012 AP01 Appointment of Mr David Benjamin Foreman as a director on 8 October 2012
16 Nov 2012 AD01 Registered office address changed from 186 Broomhill Downham Market Norfolk PE38 9QY on 16 November 2012
02 Jul 2012 AR01 Annual return made up to 1 June 2012 no member list
01 Jun 2011 NEWINC Incorporation