PERSONAL LEARNING CONSULTANCY LTD

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/09/2329 September 2023 Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2023-09-29

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Statement of affairs

View Document

19/09/2319 September 2023 Resolutions

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

10/03/2010 March 2020 COMPANY RESTORED ON 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/10/1922 October 2019 STRUCK OFF AND DISSOLVED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 17/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 17/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 17/05/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DERBYSHIRE DE24 8LZ ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN STUBBINGS / 17/05/2013

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / RIMAS BACVINKA / 17/05/2013

View Document

21/05/1321 May 2013 17/05/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 17/05/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 210-211 WATERLOO STREET BURTON ON TRENT DE14 2NQ

View Document

08/06/118 June 2011 17/05/11 NO MEMBER LIST

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 17/05/10 NO MEMBER LIST

View Document

15/12/0915 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN STUBBINGS / 17/05/2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

16/09/0816 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 210-211 WATERLOO STREET VALLEY ROAD BURTON ON TRENT DE14 2NQ

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company