Advanced company searchLink opens in new window

PROGRAMME TO ADVANCE STUDY SKILLS LIMITED

Company number 04691530

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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