Advanced company searchLink opens in new window

COLLEGE HOLDINGS 2012 LTD

Company number 00580220

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2019 DS01 Application to strike the company off the register
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
11 Oct 2019 TM01 Termination of appointment of John Marcus Green as a director on 28 September 2019
24 Sep 2019 CH01 Director's details changed for Mr James Richard Marshall on 24 September 2019
09 May 2019 TM01 Termination of appointment of Michael John Baines as a director on 9 May 2019
19 Feb 2019 AP01 Appointment of Mr John Francis Watson Swiers as a director on 19 February 2019
10 Jan 2019 AP01 Appointment of Mr Graeme Neville Mansell Young as a director on 10 January 2019
22 Dec 2018 AA Group of companies' accounts made up to 31 August 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
09 Oct 2018 TM01 Termination of appointment of Gillian Anne Braithwaite as a director on 4 October 2018
13 Sep 2018 AP01 Appointment of Mr James Andrew Cliffe as a director on 12 September 2018
16 Aug 2018 AP01 Appointment of Mr Jeremy John Cook as a director on 16 August 2018
29 Jan 2018 AA Group of companies' accounts made up to 31 August 2017
11 Jan 2018 TM01 Termination of appointment of Jeremy John Cook as a director on 15 December 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
27 Jul 2017 AA Group of companies' accounts made up to 31 August 2016
16 Dec 2016 AP03 Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016
16 Dec 2016 TM02 Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016
12 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
07 Apr 2016 AA Group of companies' accounts made up to 31 August 2015
30 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
30 Nov 2015 AP01 Appointment of Mrs Victoria Jane Gillingham as a director on 1 June 2015