Advanced company searchLink opens in new window

STRUCTURED TRAINING LIMITED

Company number 02776864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
05 Nov 2021 AD01 Registered office address changed from Shrubs Lodge Pagets Lane Bubbenhall Coventry CV8 3BJ England to 100 st James Road Northampton NN5 5LF on 5 November 2021
04 Nov 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 LIQ01 Declaration of solvency
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-22
27 Jul 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Sep 2020 AD01 Registered office address changed from 12 Fryer Avenue Leamington Spa CV32 6HY England to Shrubs Lodge Pagets Lane Bubbenhall Coventry CV8 3BJ on 18 September 2020
24 Aug 2020 AA Micro company accounts made up to 31 December 2019
18 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jan 2018 TM01 Termination of appointment of Andrew Derek Brown as a director on 26 January 2018
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
16 Jul 2017 AA Micro company accounts made up to 31 December 2016
03 Jul 2017 AD01 Registered office address changed from Friars Mill Bath Lane Leicester LE3 5BE England to 12 Fryer Avenue Leamington Spa CV32 6HY on 3 July 2017
08 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from 1 Mill Lane Leicester LE2 7HU to Friars Mill Bath Lane Leicester LE3 5BE on 18 April 2016
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
30 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000