- Company Overview for VITAL SKILLS TRAINING LIMITED (04358282)
- Filing history for VITAL SKILLS TRAINING LIMITED (04358282)
- People for VITAL SKILLS TRAINING LIMITED (04358282)
- Charges for VITAL SKILLS TRAINING LIMITED (04358282)
- Insolvency for VITAL SKILLS TRAINING LIMITED (04358282)
- More for VITAL SKILLS TRAINING LIMITED (04358282)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2014 | 2.35B | Notice of move from Administration to Dissolution on 5 December 2014 | |
10 Dec 2014 | 2.24B | Administrator's progress report to 5 December 2014 | |
16 Jul 2014 | 2.24B | Administrator's progress report to 12 June 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of John Stephen Smith as a director on 8 April 2014 | |
25 Feb 2014 | 2.16B | Statement of affairs with form 2.14B | |
10 Feb 2014 | F2.18 | Notice of deemed approval of proposals | |
28 Jan 2014 | 2.17B | Statement of administrator's proposal | |
30 Dec 2013 | AD01 | Registered office address changed from The Mill South Hall Street Manchester M5 4TP on 30 December 2013 | |
24 Dec 2013 | 2.12B | Appointment of an administrator | |
12 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
22 May 2013 | AUD | Auditor's resignation | |
09 May 2013 | AUD | Auditor's resignation | |
25 Jan 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 May 2012 | TM01 | Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
25 Jan 2012 | CH03 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 | |
25 Jan 2012 | CH01 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 | |
05 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued |