- Company Overview for CHARNWOOD TRAINING GROUP LIMITED (04770081)
- Filing history for CHARNWOOD TRAINING GROUP LIMITED (04770081)
- People for CHARNWOOD TRAINING GROUP LIMITED (04770081)
- Charges for CHARNWOOD TRAINING GROUP LIMITED (04770081)
- Insolvency for CHARNWOOD TRAINING GROUP LIMITED (04770081)
- More for CHARNWOOD TRAINING GROUP LIMITED (04770081)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | AA | Accounts for a small company made up to 31 January 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
22 Jan 2020 | AA01 | Current accounting period extended from 31 July 2019 to 31 January 2020 | |
10 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
16 Dec 2018 | AP01 | Appointment of Dr Kate Ann Noble as a director on 31 October 2018 | |
16 Dec 2018 | TM01 | Termination of appointment of John Hugh Connolly as a director on 31 October 2018 | |
16 Dec 2018 | AP01 | Appointment of Mr Jason Edward Austin as a director on 31 October 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Graham Robert Adams as a director on 13 July 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Graham Robert Adams as a secretary on 13 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
29 Mar 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Rnn Group Eastwood Lane Rotherham South Yorkshire S65 1EG | |
02 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
09 Oct 2015 | 1.4 | Notice of completion of voluntary arrangement | |
06 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD04 | Register(s) moved to registered office address North Nottinghamshire College Carlton Road Worksop Nottinghamshire S81 7HP | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to North Nottinghamshire College Carlton Road Worksop Nottinghamshire S81 7HP on 22 October 2014 |