Advanced company searchLink opens in new window

KELMARSH TRAINING LTD

Company number 06610353

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
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