Advanced company searchLink opens in new window

BRADFORD CRITICAL SKILLS PROGRAMME LIMITED

Company number 05294785

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2011 DS01 Application to strike the company off the register
13 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 3
13 Jan 2011 TM01 Termination of appointment of James Houghton as a director
22 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Val Cattrell on 23 November 2009
24 Nov 2009 CH01 Director's details changed for Elaine Shoesmith on 23 November 2009
24 Nov 2009 CH01 Director's details changed for Dr Tony Ralph Rickwood on 23 November 2009
24 Nov 2009 CH01 Director's details changed for James Bailey Houghton on 23 November 2009
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2008 363a Return made up to 23/11/08; full list of members
25 Nov 2008 288c Secretary's Change of Particulars / shazia bashir / 01/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 40; Street was: 5 sable crest, now: calderwood close; Post Town was: bradford, now: shipley; Post Code was: BD2 1EZ, now: BD18 1PZ; Country was: , now: united kingdom
08 Jul 2008 288a Director appointed dr tony rickwood
04 Jul 2008 288b Appointment Terminated Director elizabeth dawson
10 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2008 363a Return made up to 23/11/07; full list of members
16 Oct 2007 288a New secretary appointed
16 Oct 2007 287 Registered office changed on 16/10/07 from: laisterdyke business & enterprise, college thornbury road, bradford west yorkshire BD3 8HE
22 Aug 2007 288b Secretary resigned
06 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
25 Apr 2007 288a New director appointed
28 Mar 2007 288a New director appointed
04 Dec 2006 363s Return made up to 23/11/06; full list of members