BILINGUAL LEARNING AND TEACHING ASSOCIATION

6 Maple Street, Halifax, HX1 3PL, West Yorkshire, England
StatusDISSOLVED
Company No.05321606
Category
Incorporated29 Dec 2004
Age19 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 19 days

SUMMARY

BILINGUAL LEARNING AND TEACHING ASSOCIATION is an dissolved with number 05321606. It was incorporated 19 years, 4 months, 20 days ago, on 29 December 2004 and it was dissolved 11 months, 19 days ago, on 30 May 2023. The company address is 6 Maple Street, Halifax, HX1 3PL, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Old address: Chamusca 4 Lynup Hill Farm Ingoe Newcastle upon Tyne NE20 0SU

Change date: 2016-08-23

New address: 6 Maple Street Halifax West Yorkshire HX1 3PL

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Miss Sajidha Parveen Malik

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Rosalind Mary Garside

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Miss Sajidha Parveen Malik

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Shila Begum

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Saiqa Bi Riasat

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Conteh

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arafa Ahmed

Termination date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arafa Ahmed

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: Chamusca 4 Lynup Hill Farm Ingoe Newcastle upon Tyne NE20 0SU

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2013

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Old address: 46 Hawksworth Avenue Guiseley West Yorks LS20 8EJ

Change date: 2013-12-30

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dunne

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jean Conteh

Change date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2012

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Dr Jean Conteh

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ros Garside

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Arafa Ahmed

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Kotler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Arafa Ahmed

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Jane Kotler

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Michael John Dunne

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jean Conteh

Change date: 2009-12-01

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Getliff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/12/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 24/03/07 from: c/o 46 hawksworth avenue guiseley leeds west yorkshire LS20 8EJ

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/12/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/12/05

Documents

View document PDF

Incorporation company

Date: 29 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOTBOX LIMITED

83 CORNWALL GARDENS,LONDON,SW7 4AY

Number:11125169
Status:ACTIVE
Category:Private Limited Company
Number:CE016292
Status:ACTIVE
Category:Charitable Incorporated Organisation

HENDERSON EUROPEAN LTD

GREAT GROVE FARM MURRAY ROAD,CHERTSEY,KT16 0HT

Number:07568667
Status:ACTIVE
Category:Private Limited Company

NEAL'S YARD LIMITED

7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:03399525
Status:ACTIVE
Category:Private Limited Company

SPIKE COMPUTING LTD

21 EASTFIELD CLOSE,TADCASTER,LS24 8JX

Number:10183875
Status:ACTIVE
Category:Private Limited Company

THOMPSON WILSON LIMITED

22 WYCOMBE END,BUCKINGHAMSHIRE,HP9 1NB

Number:03702717
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