Advanced company searchLink opens in new window

LEARNING DAYS LTD

Company number 05347184

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
18 Jun 2013 CH03 Secretary's details changed for Judith Elizabeth Milne on 18 June 2013
18 Jun 2013 CH01 Director's details changed for David James Milne on 18 June 2013
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 111
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for David James Milne on 11 February 2011
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 TM01 Termination of appointment of Jeremy Middleton as a director
15 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for David James Milne on 15 February 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 31/01/09; full list of members
17 Feb 2009 288c Director's Change of Particulars / david milne / 01/01/2009 / HouseName/Number was: , now: 4; Street was: 7 belford close, now: hazel avenue; Post Town was: wallsend, now: north shields; Region was: tyne & wear, now: tyne and wear; Post Code was: NE28 9AU, now: NE29 9BT; Country was: , now: united kingdom
17 Feb 2009 288c Secretary's Change of Particulars / judith milne / 01/01/2009 / HouseName/Number was: , now: 4; Street was: 7 belford close, now: hazel avenue; Post Town was: wallsend, now: north shields; Region was: , now: tyne and wear; Post Code was: NE28 9AU, now: NE29 9BT; Country was: , now: united kingdom
27 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Feb 2008 363a Return made up to 31/01/08; full list of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Feb 2007 363a Return made up to 31/01/07; full list of members
20 Oct 2006 88(2)R Ad 18/10/06--------- £ si 11@1=11 £ ic 100/111
05 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006