- Company Overview for SPYGLASS TRAINING LIMITED (05446292)
- Filing history for SPYGLASS TRAINING LIMITED (05446292)
- People for SPYGLASS TRAINING LIMITED (05446292)
- Insolvency for SPYGLASS TRAINING LIMITED (05446292)
- More for SPYGLASS TRAINING LIMITED (05446292)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 | |
31 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2015 | |
31 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2014 | |
25 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2013 | |
07 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2012 | |
13 Jul 2011 | AD01 | Registered office address changed from Park House 28 Stanhope Road South Darlington County Durham DL3 7SQ England on 13 July 2011 | |
13 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AR01 |
Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
11 Feb 2011 | CH01 | Director's details changed for Mr Trevor Lince on 1 February 2010 | |
11 Feb 2011 | TM02 | Termination of appointment of Jennifer Lince as a secretary | |
11 Feb 2011 | AP03 | Appointment of Ms Claire Kavanagh as a secretary | |
01 Feb 2011 | AD01 | Registered office address changed from 2 Seringham Court Redcar Cleveland TS10 2RR on 1 February 2011 | |
23 Nov 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 November 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2008 | |
10 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued |