- Company Overview for FELIXSTOWE TRADE AND ENTERPRISE COLLEGE LIMITED (08601577)
- Filing history for FELIXSTOWE TRADE AND ENTERPRISE COLLEGE LIMITED (08601577)
- People for FELIXSTOWE TRADE AND ENTERPRISE COLLEGE LIMITED (08601577)
- More for FELIXSTOWE TRADE AND ENTERPRISE COLLEGE LIMITED (08601577)
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
|
|
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
|
|
08 Jul 2013 | NEWINC |
Incorporation
|