The Writing College Ltd was registered on 22 March 2000 and are based in Exeter, it's status is listed as "Dissolved". There is only one director listed for The Writing College Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLER, Daisy Frances | 22 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 May 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
AD01 - Change of registered office address | 20 April 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 February 2018 | |
DS01 - Striking off application by a company | 08 February 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AA - Annual Accounts | 07 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2016 | |
AR01 - Annual Return | 10 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 02 April 2015 | |
CH01 - Change of particulars for director | 20 March 2015 | |
CH01 - Change of particulars for director | 20 March 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 02 November 2011 | |
RT01 - Application for administrative restoration to the register | 02 November 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AD01 - Change of registered office address | 18 December 2009 | |
AD01 - Change of registered office address | 05 October 2009 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 05 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 12 April 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 21 May 2003 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 11 March 2002 | |
363s - Annual Return | 03 July 2001 | |
287 - Change in situation or address of Registered Office | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 19 April 2000 | |
288b - Notice of resignation of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
225 - Change of Accounting Reference Date | 19 April 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 April 2000 | |
NEWINC - New incorporation documents | 22 March 2000 |