- Company Overview for PROGRAMME TO ADVANCE STUDY SKILLS LIMITED (04691530)
- Filing history for PROGRAMME TO ADVANCE STUDY SKILLS LIMITED (04691530)
- People for PROGRAMME TO ADVANCE STUDY SKILLS LIMITED (04691530)
- More for PROGRAMME TO ADVANCE STUDY SKILLS LIMITED (04691530)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 13 December 2015 | |
31 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 13 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
03 Mar 2016 | TM01 | Termination of appointment of Christopher Barrie Furniss as a director on 13 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Mr David Stuart Furniss as a director on 13 December 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH03 | Secretary's details changed for Christine Furniss on 1 January 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Christopher Barrie Furniss on 1 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 6 Paxford Close Church Hill North Redditch Worcestershire B98 8RH to Sunhill Laleston Bridgend Mid Glamorgan CF32 0NS on 22 October 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Christopher Barrie Furniss on 1 October 2009 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |