- Company Overview for BRADFORD CRITICAL SKILLS PROGRAMME LIMITED (05294785)
- Filing history for BRADFORD CRITICAL SKILLS PROGRAMME LIMITED (05294785)
- People for BRADFORD CRITICAL SKILLS PROGRAMME LIMITED (05294785)
- More for BRADFORD CRITICAL SKILLS PROGRAMME LIMITED (05294785)
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
|
|
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 |