- Company Overview for BELFRY TRAINING LIMITED (06088289)
- Filing history for BELFRY TRAINING LIMITED (06088289)
- People for BELFRY TRAINING LIMITED (06088289)
- More for BELFRY TRAINING LIMITED (06088289)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from C/O Pavitt Accountancy Services Cuckmere Suite Survey House 6 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 6 March 2013 | |
29 Nov 2012 | TM02 | Termination of appointment of Trevor Pavitt as a secretary | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Mrs Jacqueline Dorothy George on 10 October 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Mr Phillip Arthur George on 1 August 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Phillip Arthur George as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Philip George as a director | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AP01 | Appointment of Mr Philip Arthur George as a director | |
11 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |