-
EDUC8 WEST YORKSHIRE LTD - 22a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom
Company Information
- Company registration number
- 06422617
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22a Main Street
- Garforth
- Leeds
- LS25 1AA 22a Main Street, Garforth, Leeds, LS25 1AA UK
Management
- Managing Directors
- HAWES, Micheal Lee
- Company secretaries
- HAWES, Micheal Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-08
- Dissolved on
- 2021-08-01
- SIC/NACE
- 85310
Ownership
- Beneficial Owners
- Mr Micheal Lee Hawes
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EDUC8 WEST YORKHIRE LTD
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-12-18
- Annual Return
- Due Date: 2020-01-01
- Last Date: 2018-12-18
-
EDUC8 WEST YORKSHIRE LTD Company Description
- EDUC8 WEST YORKSHIRE LTD is a ltd registered in United Kingdom with the Company reg no 06422617. Its current trading status is "closed". It was registered 2007-11-08. It was previously called EDUC8 WEST YORKHIRE LTD. It has declared SIC or NACE codes as "85310". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-12-18.It can be contacted at 22A Main Street .
Get EDUC8 WEST YORKSHIRE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Educ8 West Yorkshire Ltd - 22a Main Street, Garforth, Leeds, LS25 1AA, United Kingdom
Did you know? kompany provides original and official company documents for EDUC8 WEST YORKSHIRE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-01) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-03-03) - 600
-
resolution (2020-03-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-03-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-01) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-12) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-04-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-03-10) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
change-person-director-company-with-change-date (2016-06-17) - CH01
-
change-person-secretary-company-with-change-date (2016-06-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA
-
change-person-secretary-company-with-change-date (2016-10-21) - CH03
-
confirmation-statement-with-updates (2016-12-21) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-18) - AD01
-
termination-director-company-with-name-termination-date (2015-09-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-13) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-19) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
appoint-person-director-company-with-name (2011-04-18) - AP01
-
capital-allotment-shares (2011-04-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
-
termination-director-company-with-name (2011-01-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-12) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
-
change-person-director-company-with-change-date (2009-11-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2009-11-23) - AD01
keyboard_arrow_right 2008
-
legacy (2008-07-29) - 225
-
legacy (2008-11-25) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-11-08) - NEWINC
-
certificate-change-of-name-company (2007-11-26) - CERTNM
-
legacy (2007-12-27) - 287
-
legacy (2007-11-28) - 288c
-
legacy (2007-12-27) - 288c