- Company Overview for PHILIPS TRAINING ACADEMY LIMITED (06240539)
- Filing history for PHILIPS TRAINING ACADEMY LIMITED (06240539)
- People for PHILIPS TRAINING ACADEMY LIMITED (06240539)
- More for PHILIPS TRAINING ACADEMY LIMITED (06240539)
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 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | AR01 |
Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
04 Jan 2012 | AP01 | Appointment of Mr Richard David Judge as a director on 3 January 2012 | |
11 Nov 2011 | TM01 | Termination of appointment of Alison Tracy Rivers as a director on 24 October 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Nicholas Bradley as a director on 24 October 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr Simon Philip Marshall as a director on 24 October 2011 | |
04 Nov 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
04 Nov 2011 | TM02 | Termination of appointment of Nicholas Bradley as a secretary on 24 October 2011 | |
04 Nov 2011 | AP04 | Appointment of Serco Corporate Services Limited as a secretary on 24 October 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from Telford House 18 Garden Street Darlington Durham DL1 1QP on 1 November 2011 | |
14 Sep 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
17 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 May 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from Chandler House, 64 Duke Street Darlington County Durham DL3 7AN on 15 July 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
28 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Sep 2008 | 363a | Return made up to 09/05/08; full list of members | |
06 Sep 2007 | 288c | Director's particulars changed | |
21 Jun 2007 | 225 | Accounting reference date shortened from 31/05/08 to 30/11/07 | |
21 Jun 2007 | 288a | New secretary appointed;new director appointed |