- Company Overview for TRAINING SUPPORT (UK) LTD (05493584)
- Filing history for TRAINING SUPPORT (UK) LTD (05493584)
- People for TRAINING SUPPORT (UK) LTD (05493584)
- Insolvency for TRAINING SUPPORT (UK) LTD (05493584)
- More for TRAINING SUPPORT (UK) LTD (05493584)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2016 | |
01 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2015 | |
28 Feb 2014 | AD01 | Registered office address changed from Severn House, 18 Alfreton Road Chester Green Derby DE21 4AA on 28 February 2014 | |
27 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | TM01 | Termination of appointment of Phillip Mcgeachy as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Kirsty Mcgeachy as a director | |
13 Sep 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
25 Jun 2013 | TM01 | Termination of appointment of Ian Mcgeachy as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr Phillip Mcgeachy on 28 June 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Miss Kirsty Mcgeachy on 28 June 2010 | |
02 Sep 2010 | CH03 | Secretary's details changed for Miss Emma Mcgeachy on 11 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Miss Emma Mcgeachy on 11 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mrs Pamela Mcgeachy on 11 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Ian James Andrew Mcgeachy on 11 August 2010 |