- Company Overview for ON NET TRAINING.COM LIMITED (03919252)
- Filing history for ON NET TRAINING.COM LIMITED (03919252)
- People for ON NET TRAINING.COM LIMITED (03919252)
- Charges for ON NET TRAINING.COM LIMITED (03919252)
- Insolvency for ON NET TRAINING.COM LIMITED (03919252)
- More for ON NET TRAINING.COM LIMITED (03919252)
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) |
---|---|---|---|
11 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
11 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2019 | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
19 Nov 2018 | RM01 | Appointment of receiver or manager | |
06 Aug 2018 | AD01 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 35 Hope Street Crook County Durham DL15 9HU to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 6 August 2018 | |
26 Jul 2018 | LIQ02 | Statement of affairs | |
26 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
16 Nov 2017 | MR01 | Registration of charge 039192520003, created on 10 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 039192520004, created on 10 November 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of Elaine Ann Palmer Bellock as a director on 6 February 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
19 Dec 2014 | AD01 | Registered office address changed from Wear Cottage 6 Leadgate Terrace Wolsingham Bishop Auckland County Durham DL13 3HZ to 35 Hope Street Crook County Durham DL15 9HU on 19 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |