- Company Overview for CARE-ABILITY TRAINING LIMITED (04547991)
- Filing history for CARE-ABILITY TRAINING LIMITED (04547991)
- People for CARE-ABILITY TRAINING LIMITED (04547991)
- Charges for CARE-ABILITY TRAINING LIMITED (04547991)
- More for CARE-ABILITY TRAINING LIMITED (04547991)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2019 | DS01 | Application to strike the company off the register | |
06 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
02 Dec 2018 | AD01 | Registered office address changed from 15-17 the Crescent Leatherhead Surrey KT22 8DY England to Manor House Church Street Leatherhead Surrey KT22 8DN on 2 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
07 Feb 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
17 Feb 2017 | AA | Unaudited abridged accounts made up to 30 April 2016 | |
12 Jan 2017 | AA01 | Previous accounting period shortened from 17 February 2017 to 30 April 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 17 February 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
19 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 17 February 2016 | |
18 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2016 | AP01 | Appointment of Mr Fergus Alexander Kee as a director on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Paul James Steadman as a director on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr James Richard Deeley as a director on 18 February 2016 | |
20 Feb 2016 | AP03 | Appointment of Mr Paul James Steadman as a secretary on 18 February 2016 | |
20 Feb 2016 | TM01 | Termination of appointment of Stephen Gary Piper as a director on 18 February 2016 | |
20 Feb 2016 | TM02 | Termination of appointment of Jane Piper as a secretary on 18 February 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |