Advanced company searchLink opens in new window

THE NAILS TRAINING CO. LIMITED

Company number 04388020

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)
28 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 March 2022
09 Apr 2021 600 Appointment of a voluntary liquidator
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-30
09 Apr 2021 LIQ02 Statement of affairs
02 Mar 2021 AD01 Registered office address changed from Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 2 March 2021
10 Jun 2020 AD01 Registered office address changed from 1a Hoole Road Chester CH2 3NQ United Kingdom to Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd on 10 June 2020
21 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
20 Apr 2020 CH01 Director's details changed for Mrs Mary Valerie Bellis on 15 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 May 2019 AD01 Registered office address changed from 1a Hoole Road Hoole Chester Cheshire to 1a Hoole Road Chester CH2 3NQ on 19 May 2019
22 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100