LEAGUE FOR THE EXCHANGE OF COMMONWEALTH TEACHERS

Highbridge House Highbridge House, Reading, RG1 4RU, England
StatusDISSOLVED
Company No.04294081
Category
Incorporated26 Sep 2001
Age22 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 17 days

SUMMARY

LEAGUE FOR THE EXCHANGE OF COMMONWEALTH TEACHERS is an dissolved with number 04294081. It was incorporated 22 years, 7 months, 19 days ago, on 26 September 2001 and it was dissolved 1 year, 10 months, 17 days ago, on 28 June 2022. The company address is Highbridge House Highbridge House, Reading, RG1 4RU, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Turner

Appointment date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Morley

Termination date: 2021-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Michael George Nichol

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Dyson

Appointment date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mr Michael George Nichol

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: 60 Queens Road Reading RG1 4BS

New address: Highbridge House 16-18 Duke Street Reading RG1 4RU

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Adderley

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-23

Officer name: Richard Henry Struan Birkett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gerard Miles

Appointment date: 2014-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Greenwood

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Struan Birkett

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcintosh

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Mr Neil Scott Wishart Mcintosh

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael George Nichol

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Greenwood

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Morley

Change date: 2010-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-26

Officer name: Mr Clive Adderley

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/08

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/06/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/07

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: 60 queens road reading berkshire RG1 4BS

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 16/10/07 from: 7 lion yard tremadoc road london SW4 7NQ

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/09/05

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/09/04

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DMFL BISHOPSWORTH LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11235125
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDJOB INTERNATIONAL LLP

SUITE 3.15,LONDON,EC4A 1BR

Number:OC423027
Status:ACTIVE
Category:Limited Liability Partnership

M&A GROUP LTD

2 MARTIN HOUSE,LONDON,W14 9NL

Number:05317075
Status:ACTIVE
Category:Private Limited Company

MASONS AMUSEMENTS (CLEVELEYS) LIMITED

5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ

Number:00758026
Status:ACTIVE
Category:Private Limited Company

SL009822 LP

SUITE 1103,GLASGOW,G2 1QX

Number:SL009822
Status:ACTIVE
Category:Limited Partnership

SURAGE LTD

GEMINI HOUSE,HOVE,BN3 7BD

Number:10547686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source