- Company Overview for F.I.T. TRAINING LIMITED (05440839)
- Filing history for F.I.T. TRAINING LIMITED (05440839)
- People for F.I.T. TRAINING LIMITED (05440839)
- Insolvency for F.I.T. TRAINING LIMITED (05440839)
- More for F.I.T. TRAINING LIMITED (05440839)
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
|
|
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
|
|
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 |