Advanced company searchLink opens in new window

FELIXSTOWE TRADE AND ENTERPRISE COLLEGE LIMITED

Company number 08601577

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Feb 2017 TM01 Termination of appointment of Caron Ann Peirson as a director on 13 February 2017
15 Feb 2017 TM01 Termination of appointment of Steven David Edson as a director on 13 February 2017
15 Feb 2017 TM01 Termination of appointment of John Stephen Edson as a director on 13 February 2017
15 Feb 2017 AA01 Previous accounting period shortened from 31 July 2017 to 13 February 2017
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
05 Apr 2016 TM01 Termination of appointment of Christopher Steven Rademacher as a director on 1 April 2016
24 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from Cliff House Chevalier Road Felixstowe Suffolk IP11 7EJ to 26 High Road West Felixstowe Suffolk IP11 9JB on 19 August 2015
02 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
08 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted