HIGHER EDUCATION BUSINESS ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 04157916 |
Category | Private Limited Company |
Incorporated | 12 Feb 2001 |
Age | 23 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2011 |
Years | 12 years, 11 months, 2 days |
SUMMARY
HIGHER EDUCATION BUSINESS ENTERPRISES LIMITED is an dissolved private limited company with number 04157916. It was incorporated 23 years, 3 months, 23 days ago, on 12 February 2001 and it was dissolved 12 years, 11 months, 2 days ago, on 05 July 2011. The company address is 4th Floor Portwall Place 4th Floor Portwall Place, Bristol, BS1 6NA.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Spittle
Documents
Dissolution application strike off company
Date: 09 Mar 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Isaac
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Appoint person director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bernard James Cappock
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Virginia Isaac
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony mcclaran
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with made up date
Date: 16 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from oakfield house oakfield grove clifton bristol avon BS8 2BN
Documents
Accounts with made up date
Date: 28 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with made up date
Date: 09 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Accounts with made up date
Date: 01 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Accounts with made up date
Date: 03 Sep 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: 30 saint giles oxford oxfordshire OX1 3LE
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 14 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Accounts with made up date
Date: 27 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/07/02
Documents
Certificate change of name company
Date: 06 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shinedetail LIMITED\certificate issued on 06/07/01
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 23/04/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1C STEPHENS WAY,WIGAN,WN3 6PH
Number: | 11609069 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06588878 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERRARD BUILDINGS (BATH) LIMITED
PM PROPRTY SERVICES (WESSEX) LIMITED G/FLOOR CLAYS END BARN,BATH,BA2 9DE
Number: | 02995296 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TOTLAND PIER,TOTLAND BAY,PO39 0JD
Number: | 10829343 |
Status: | ACTIVE |
Category: | Private Limited Company |
LICHFIELD SWIMMING POOLS AND SPAS LIMITED
8 BORE STREET,LICHFIELD,WS13 6LL
Number: | 02627702 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11178538 |
Status: | ACTIVE |
Category: | Private Limited Company |