- Company Overview for JOHN LAING TRAINING LIMITED (04367721)
- Filing history for JOHN LAING TRAINING LIMITED (04367721)
- People for JOHN LAING TRAINING LIMITED (04367721)
- Charges for JOHN LAING TRAINING LIMITED (04367721)
- Insolvency for JOHN LAING TRAINING LIMITED (04367721)
- More for JOHN LAING TRAINING LIMITED (04367721)
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) |
---|---|---|---|
01 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2020 | |
21 May 2019 | AD01 | Registered office address changed from Rosanne House 3rd Floor Parkway Welwyn Garden City Hertfordshire AL8 6HG to St. Helens House King Street Derby Derbyshire DE1 3EE on 21 May 2019 | |
20 May 2019 | 600 | Appointment of a voluntary liquidator | |
20 May 2019 | LIQ02 | Statement of affairs | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
31 Jan 2018 | TM01 | Termination of appointment of Christopher Amey as a director on 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Sep 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Gary Barnard as a director on 29 July 2016 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
24 Aug 2015 | MR01 | Registration of charge 043677210005, created on 13 August 2015 | |
03 Jul 2015 | AAMD | Amended full accounts made up to 31 July 2014 | |
11 May 2015 | AA | Full accounts made up to 31 July 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
03 Dec 2014 | AP01 | Appointment of Mr Christopher Amey as a director on 29 August 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of James Martin Storer as a director on 29 August 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|