- Company Overview for ADVANCED SYSTEMS & TRAINING LIMITED (04074021)
- Filing history for ADVANCED SYSTEMS & TRAINING LIMITED (04074021)
- People for ADVANCED SYSTEMS & TRAINING LIMITED (04074021)
- Insolvency for ADVANCED SYSTEMS & TRAINING LIMITED (04074021)
- More for ADVANCED SYSTEMS & TRAINING LIMITED (04074021)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2021 | |
03 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
03 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2020 | |
13 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2019 | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2018 | LIQ02 | Statement of affairs | |
28 Feb 2018 | LIQ07 | Removal of liquidator by creditors | |
28 Feb 2018 | LIQ07 | Removal of liquidator by creditors | |
27 Feb 2018 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 27 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 | |
24 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
15 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2017 | |
20 Oct 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
20 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 | |
19 May 2016 | 4.70 | Declaration of solvency | |
06 May 2016 | AD01 | Registered office address changed from Unit 2 Newport South Business Park Victoria Street Middlesbrough Cleveland TS1 5QN to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2016 | |
05 May 2016 | 600 | Appointment of a voluntary liquidator | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 |