Advanced company searchLink opens in new window

WESSEX DENTAL TRAINING LIMITED

Company number 06416561

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AD01 Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to 32 Western Road Shanklin Isle of Wight PO37 7NF on 2 September 2014
02 Sep 2014 TM02 Termination of appointment of Crawford Accountants Limited as a secretary on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Ms Leanne Monique Covey on 2 September 2014
08 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
08 Nov 2013 AD02 Register inspection address has been changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England
15 Aug 2013 AD01 Registered office address changed from Crawford House, Hambledon Road Denmead Waterlooville Hants PO7 6NU on 15 August 2013
14 Aug 2013 CH04 Secretary's details changed for Crawford Accountants Limited on 1 August 2013
26 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Mar 2012 TM01 Termination of appointment of Michael Alan Bailey as a director on 1 March 2012
07 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
10 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mr Michael Alan Bailey on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Mr Michael Alan Bailey on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Miss Leanne Monique Covey on 3 November 2009
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 CH01 Director's details changed for Michael Alan Bailey on 1 October 2009