Advanced company searchLink opens in new window

F.I.T. TRAINING LIMITED

Company number 05440839

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2015 LIQ MISC OC Court order insolvency:court order - removal / replacement of liquidator
24 Nov 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 May 2015 AD01 Registered office address changed from 12 Bridgewater Road Washington Tyne and Wear NE37 2SG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 May 2015
08 May 2015 4.20 Statement of affairs with form 4.19
08 May 2015 600 Appointment of a voluntary liquidator
08 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 TM02 Termination of appointment of Garry Gardner Burns as a secretary on 29 August 2014
04 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Aug 2013 AD01 Registered office address changed from Suite 206 Aiban House Sunderland Road Gateshead NE8 3HU on 30 August 2013
15 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jul 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Janet Carol Reveley on 29 April 2010
08 Jun 2010 CH03 Secretary's details changed for Mr Garry Gardner Burns on 29 April 2010