- Company Overview for WJP TRAINING SERVICES LIMITED (04870917)
- Filing history for WJP TRAINING SERVICES LIMITED (04870917)
- People for WJP TRAINING SERVICES LIMITED (04870917)
- Insolvency for WJP TRAINING SERVICES LIMITED (04870917)
- More for WJP TRAINING SERVICES LIMITED (04870917)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2011 | |
15 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from Church Steps House Queensway Halesowen West Midlands B63 4AB on 9 February 2010 | |
10 Nov 2009 | AD01 | Registered office address changed from Church Steps House Queensway Halesowen West Midlands B63 4AB on 10 November 2009 | |
09 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | AD01 | Registered office address changed from 3 Netherton Business Units 1-3 Northfield Road Dudley West Midlands DY2 9ER United Kingdom on 4 November 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of Stuart Adams as a director | |
23 Apr 2009 | 288b | Appointment Terminated Director and Secretary ian johnson | |
22 Apr 2009 | 288b | Appointment Terminated Director john white | |
22 Apr 2009 | 288a | Director and secretary appointed mark anthony rikunenko | |
20 Feb 2009 | 288b | Appointment Terminated Director mark rikunenko | |
20 Feb 2009 | 288a | Director appointed john white | |
20 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2009 | 123 | Gbp nc 2/1000 12/12/08 | |
15 Oct 2008 | 363a | Return made up to 19/08/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 140 bells lane wordsley stourbridge west midlands DY8 5DT | |
15 Oct 2008 | 288c | Director's Change of Particulars / mark rikunenko / 29/07/2008 / HouseName/Number was: , now: 4A; Street was: 24 high street, now: stewkins; Area was: wollaston, now: ; Post Code was: DY8 4NJ, now: DY8 4YW; Country was: , now: united kingdom | |
15 Oct 2008 | 288c | Director's Change of Particulars / stuart adams / 27/07/2008 / HouseName/Number was: , now: 46; Street was: 4A stewkins, now: sandringham road; Area was: , now: wordsley; Post Code was: DY8 4YW, now: DY8 5HL; Country was: , now: united kingdom | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 May 2008 | 288a | Director appointed stuart gary adams | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |