- Company Overview for ASTRA ACCESS SAFETY TRAINING LTD (06474184)
- Filing history for ASTRA ACCESS SAFETY TRAINING LTD (06474184)
- People for ASTRA ACCESS SAFETY TRAINING LTD (06474184)
- Charges for ASTRA ACCESS SAFETY TRAINING LTD (06474184)
- Insolvency for ASTRA ACCESS SAFETY TRAINING LTD (06474184)
- More for ASTRA ACCESS SAFETY TRAINING LTD (06474184)
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) |
---|---|---|---|
10 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | 2.24B | Administrator's progress report to 10 February 2016 | |
16 Feb 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Oct 2015 | 2.24B | Administrator's progress report to 26 August 2015 | |
21 May 2015 | 2.23B | Result of meeting of creditors | |
13 Apr 2015 | 2.17B | Statement of administrator's proposal | |
02 Apr 2015 | AD01 | Registered office address changed from National Access Skills Academy Unit 3 Junction 38 Business Park Parkside Way Barnsley South Yorkshire S71 5QQ to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 | |
12 Mar 2015 | 2.12B | Appointment of an administrator | |
19 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Apr 2014 | MR01 | Registration of charge 064741840003 | |
04 Feb 2014 | CH01 | Director's details changed for Mrs Mandy Netherwood on 2 February 2013 | |
04 Feb 2014 | CH03 | Secretary's details changed for Mandy Netherwood on 2 February 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH03 | Secretary's details changed for Mandy Netherwood on 31 January 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Mrs Mandy Netherwood on 31 January 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from Unit 1 8 Flanshaw Way Wakefield West Yorkshire WF2 9LP on 14 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders |