- Company Overview for THE NAILS TRAINING CO. LIMITED (04388020)
- Filing history for THE NAILS TRAINING CO. LIMITED (04388020)
- People for THE NAILS TRAINING CO. LIMITED (04388020)
- Insolvency for THE NAILS TRAINING CO. LIMITED (04388020)
- More for THE NAILS TRAINING CO. LIMITED (04388020)
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
|
|
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
|
|
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
|
|
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
|