- Company Overview for INDEPENDENT ASBESTOS TRAINING LIMITED (06217104)
- Filing history for INDEPENDENT ASBESTOS TRAINING LIMITED (06217104)
- People for INDEPENDENT ASBESTOS TRAINING LIMITED (06217104)
- More for INDEPENDENT ASBESTOS TRAINING LIMITED (06217104)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from C/O Lowe Henwood Limited 52-54 Higher Compton Road Plymouth PL3 5JE England to C/O Lowe Henwood Ltd 12 Mannamead Road Plymouth PL4 7AA on 13 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | TM01 | Termination of appointment of Robert Charles Unstead as a director on 28 September 2015 | |
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from The Lodge 149 Mannamead Road Plymouth Devon PL3 5NU to C/O Lowe Henwood Limited 52-54 Higher Compton Road Plymouth PL3 5JE on 25 September 2015 | |
07 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
29 Jul 2014 | AA | Micro company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
23 Mar 2012 | AD01 | Registered office address changed from 15 Market Road Plympton Plymouth PL7 1QW United Kingdom on 23 March 2012 | |
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2011
|
|
23 Mar 2012 | TM02 | Termination of appointment of Andrew Munro as a secretary | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Andrew Munro on 28 April 2011 | |
28 Apr 2011 | CH03 | Secretary's details changed for Andrew Munro on 28 April 2011 | |
28 Apr 2011 | CH01 | Director's details changed for Ron Boyd on 28 April 2011 | |
12 Nov 2010 | AP01 | Appointment of Mr Robert Charles Unstead as a director | |
12 Nov 2010 | AP03 | Appointment of Miss Christie Jane Tuffey as a secretary |