Advanced company searchLink opens in new window

NEWCASTLE EDUCATION BUSINESS PARTNERSHIP

Company number 02501985

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)
04 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2014 AD01 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 September 2014
04 Sep 2014 4.20 Statement of affairs with form 4.19
04 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
04 Sep 2014 600 Appointment of a voluntary liquidator
23 May 2013 AR01 Annual return made up to 6 May 2013 no member list
16 May 2013 AA Full accounts made up to 31 August 2012
23 Jan 2013 AP01 Appointment of Mr James Neil Walker as a director
19 Dec 2012 AP01 Appointment of Mr William Paul Sampson as a director
10 Sep 2012 AR01 Annual return made up to 6 May 2012 no member list
07 Sep 2012 TM01 Termination of appointment of Timothy Lamb as a director
11 Jun 2012 AA Full accounts made up to 31 August 2011
21 May 2012 TM01 Termination of appointment of Timothy Lamb as a director
28 Feb 2012 TM01 Termination of appointment of Melanie Bear as a director
05 Dec 2011 CH01 Director's details changed for Ms Melanie Ann Bear on 5 December 2011
05 Dec 2011 CH03 Secretary's details changed for Mrs Tracy Allison on 5 December 2011
05 Dec 2011 TM02 Termination of appointment of Gillian Bulman as a secretary
05 Dec 2011 TM01 Termination of appointment of Kenneth Millar as a director
21 Nov 2011 AP03 Appointment of Mrs Tracy Allison as a secretary
18 Jul 2011 AR01 Annual return made up to 6 May 2011 no member list
11 Apr 2011 AA Full accounts made up to 31 August 2010
14 Feb 2011 AP01 Appointment of Mr Kenneth Millar as a director