THE STUDENT SUPPORT CENTRE (GB) LIMITED
Status | DISSOLVED |
Company No. | 03024398 |
Category | Private Limited Company |
Incorporated | 21 Feb 1995 |
Age | 29 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2015 |
Years | 8 years, 9 months, 27 days |
SUMMARY
THE STUDENT SUPPORT CENTRE (GB) LIMITED is an dissolved private limited company with number 03024398. It was incorporated 29 years, 4 months, 13 days ago, on 21 February 1995 and it was dissolved 8 years, 9 months, 27 days ago, on 09 September 2015. The company address is Westminster Business Centre Westminster Business Centre, York, YO26 6RB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation disclaimer notice
Date: 16 Dec 2014
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 15 Oct 2014
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-03
Old address: Kemp House 152/160 City Road London EC1V 2DW
New address: Westminster Business Centre Nether Poppleton York YO26 6RB
Documents
Certificate change of name company
Date: 12 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the student support centre (bucks) LIMITED\certificate issued on 12/06/14
Documents
Accounts with accounts type small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Craig Lee
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type small
Date: 19 Dec 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John William Hobbs
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaynor Jones
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jones
Documents
Termination secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Jones
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-15
Old address: the Nook Crowbrook Road Askett Princes Risborough Buckinghamshire HP27 9LR
Documents
Gazette filings brought up to date
Date: 10 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 09 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Resolution
Date: 07 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 21 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Ms Gaynor Elizabeth Jones
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Richard Jones
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type small
Date: 02 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 26 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/99; full list of members
Documents
Legacy
Date: 29 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 29/12/98 from: hill cottage 30 high street prestwood, great missenden bucks HP16 9ED
Documents
Accounts with accounts type small
Date: 29 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 12 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/96; full list of members
Documents
Legacy
Date: 04 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 24/02/95--------- £ si 1000@1=1000 £ ic 2/1002
Documents
Legacy
Date: 04 Apr 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
47 RYLAND ROAD,LINCOLN,LN2 3LU
Number: | 11940431 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREES ECKINGTON ROAD,PERSHORE,WR10 3DA
Number: | 05467373 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEDDLEWORTH (AMUSEMENTS) LIMITED
UNIT 12 SHIPSTON BUSINESS VILLAGE,SHIPSTON-ON-STOUR,CV36 4FF
Number: | 01515768 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SHERRINGHAM DRIVE,WOLVERHAMPTON,WV11 2EB
Number: | 11223312 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,NEWCASTLE UPON TYNE,NE1 1DE
Number: | 07851369 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 REPTON GARDENS REPTON GARDENS,SOUTHAMPTON,SO30 2AE
Number: | 11396161 |
Status: | ACTIVE |
Category: | Private Limited Company |