- Company Overview for KELMARSH TRAINING LTD (06610353)
- Filing history for KELMARSH TRAINING LTD (06610353)
- People for KELMARSH TRAINING LTD (06610353)
- More for KELMARSH TRAINING LTD (06610353)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | TM01 | Termination of appointment of Christopher Raymond Hardwick as a director on 18 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
29 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Unit 2.2D Lyn House 39 the Parade Oadby Leicester LE2 5BB England to 28 Tyringham Road Wigston Leicestershire LE18 3QA on 12 October 2015 | |
08 Aug 2015 | AD01 | Registered office address changed from 1 the Spinney Thurnby Leicester LE7 9QS to Unit 2.2D Lyn House 39 the Parade Oadby Leicester LE2 5BB on 8 August 2015 | |
08 Aug 2015 | TM01 | Termination of appointment of Paul John Jackson as a director on 1 August 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from 18 Kingfisher Close Great Glen Leicester LE8 9DG to 1 the Spinney Thurnby Leicester LE7 9QS on 25 February 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr Paul John Jackson as a director on 1 November 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jun 2013 | CERTNM |
Company name changed carlton premier cars LTD\certificate issued on 19/06/13
|
|
11 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Mr Christopher Raymond Hardwick on 21 July 2010 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |