NORTH ASHFIELD BEHAVIOUR AND ATTENDANCE

Kirkby College, Tennyson Street Kirkby College, Tennyson Street, Nottinghamshire, NG17 7DH
StatusDISSOLVED
Company No.09140108
Category
Incorporated21 Jul 2014
Age9 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 19 days

SUMMARY

NORTH ASHFIELD BEHAVIOUR AND ATTENDANCE is an dissolved with number 09140108. It was incorporated 9 years, 10 months, 13 days ago, on 21 July 2014 and it was dissolved 4 years, 7 months, 19 days ago, on 15 October 2019. The company address is Kirkby College, Tennyson Street Kirkby College, Tennyson Street, Nottinghamshire, NG17 7DH.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Michelle Blagden

Termination date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Simon Ashley Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-11

Officer name: Mary Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Shan Pepper

Appointment date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Richard Vasey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-13

Officer name: Mr John Maher

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Mr Timothy James Paling

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Jonathan Crone

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beverley Michelle Blagden

Appointment date: 2016-03-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Timothy Kenneth Croft

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Martin

Termination date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-21

Officer name: Mrs Mary Robinson

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 MAT DIGITAL COPIERS LIMITED

SUITE 27 BARNFIELD HOUSE,BLACKBURN,BB1 3NY

Number:07091253
Status:ACTIVE
Category:Private Limited Company

ALPHA E-TRADE LTD

52 PORCHESTER ROAD,SOUTHAMPTON,SO19 2JD

Number:11192163
Status:ACTIVE
Category:Private Limited Company

CLARKS FURNITURE RECLAMATION LTD.

33 GREENFIELD ROAD,LOWESTOFT,NR33 9EF

Number:11535112
Status:ACTIVE
Category:Private Limited Company

ELDON STREET DRINKS LIMITED

CARRINGTONS ACCOUNTANTS,BRADFORD,BD1 4AB

Number:07593086
Status:ACTIVE
Category:Private Limited Company

NET REPLY LIMITED

38 GROSVENOR GARDENS,LONDON,SW1W 0EB

Number:11734249
Status:ACTIVE
Category:Private Limited Company

SIDEPENNY CONSULTANCY LTD

24 BLACKTHORN WAY,DERBYSHIRE,DE12 7ND

Number:03900031
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