- Company Overview for LEISURE TRAINING CORPORATION LIMITED (02649059)
- Filing history for LEISURE TRAINING CORPORATION LIMITED (02649059)
- People for LEISURE TRAINING CORPORATION LIMITED (02649059)
- Charges for LEISURE TRAINING CORPORATION LIMITED (02649059)
- Insolvency for LEISURE TRAINING CORPORATION LIMITED (02649059)
- More for LEISURE TRAINING CORPORATION LIMITED (02649059)
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) |
---|---|---|---|
16 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2023 | L64.07 | Completion of winding up | |
24 Jun 2022 | COCOMP | Order of court to wind up | |
11 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
15 Aug 2019 | PSC07 | Cessation of Maureen Walford as a person with significant control on 30 April 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Maureen Walford as a secretary on 30 April 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Robert James Paton on 30 April 2019 | |
07 Aug 2019 | PSC01 | Notification of Robert James Paton as a person with significant control on 30 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from PO Box PO Box 745 PO Box 7458 Hook Hook Hampshire RG27 7LR England to Bournebrook Clappers Lane Chobham Woking GU24 8DD on 17 April 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
22 Mar 2016 | AD01 | Registered office address changed from PO Box PO Box 745 PO Box 7458 PO Box 7458 Hook Hampshire RG27 7LR England to PO Box PO Box 745 PO Box 7458 Hook Hook Hampshire RG27 7LR on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from C/O Office 114 Quatro House Office 114 Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER to PO Box PO Box 745 PO Box 7458 Hook Hook Hampshire RG27 7LR on 22 March 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Robert James Paton on 8 August 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |