- Company Overview for PASS TRAINING LIMITED (02045681)
- Filing history for PASS TRAINING LIMITED (02045681)
- People for PASS TRAINING LIMITED (02045681)
- Insolvency for PASS TRAINING LIMITED (02045681)
- More for PASS TRAINING LIMITED (02045681)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2012 | |
20 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2012 | |
25 Jan 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Sep 2010 | 2.23B | Result of meeting of creditors | |
10 Sep 2010 | 2.17B | Statement of administrator's proposal | |
01 Sep 2010 | CH01 | Director's details changed for Paul Kerr Ashton on 13 August 2010 | |
25 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
12 Jul 2010 | 2.12B | Appointment of an administrator | |
08 Jul 2010 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 July 2010 | |
25 Jun 2010 | TM01 | Termination of appointment of Geoffrey Wood as a director | |
10 Jun 2010 | AR01 |
Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
|
|
12 May 2010 | CH01 | Director's details changed for Geoffrey Michael Wood on 1 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Trevor Applin on 1 November 2009 | |
15 Dec 2009 | CH03 | Secretary's details changed for Trevor Applin on 1 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Paul Kerr Ashton on 1 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Paul Francis Jackson on 1 November 2009 | |
11 Dec 2009 | AAMD | Amended full accounts made up to 30 April 2009 | |
09 Dec 2009 | AA | Full accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
03 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
12 Feb 2009 | 288c | Director's Change of Particulars / geoffrey wood / 01/01/2009 / HouseName/Number was: , now: 66A; Street was: 78 watermint quay, now: neal street; Area was: stamford hill, now: ; Post Code was: N16 6DD, now: WC2H 9DA | |
13 Aug 2008 | AA | Full accounts made up to 30 April 2007 | |
23 May 2008 | AA | Full accounts made up to 30 April 2006 |