Advanced company searchLink opens in new window

C S M TRAINING LIMITED

Company number 05683024

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)
08 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2015 4.68 Liquidators' statement of receipts and payments to 30 October 2014
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 30 October 2013
14 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 October 2012
08 Nov 2011 4.20 Statement of affairs with form 4.19
08 Nov 2011 600 Appointment of a voluntary liquidator
08 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2011 AD01 Registered office address changed from 1 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL on 7 November 2011
11 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2010 AA01 Previous accounting period shortened from 31 January 2011 to 31 August 2010
17 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
17 Mar 2010 CH01 Director's details changed for Mr Ian George Boyd on 21 January 2010
06 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Nov 2009 TM01 Termination of appointment of Kevin Cathcart as a director
10 Jul 2009 288b Appointment terminated secretary phillip ambler
09 Jun 2009 287 Registered office changed on 09/06/2009 from 24 hazlehurst lane chesterfield derbyshire S41 7LX
25 May 2009 288a Director appointed mr kevin anthony cathcart
13 Mar 2009 88(2) Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\
28 Jan 2009 363a Return made up to 21/01/09; full list of members
28 Jan 2009 288a Secretary appointed mr phillip ambler
28 Jan 2009 288a Director appointed mr ian george boyd
28 Jan 2009 288b Appointment terminated director phillip ambler
28 Jan 2009 288b Appointment terminated secretary ian boyd