Advanced company searchLink opens in new window

EGGLESTON BRAITHWAITE TRAINING LIMITED

Company number 06681713

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2012 DS01 Application to strike the company off the register
11 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-18
  • GBP 100
17 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Andrew Eggleston on 27 August 2010
23 Sep 2010 CH01 Director's details changed for Mrs Jennifer Eggleston-Braithwaite on 27 August 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 288c Director's Change of Particulars / jennifer braithwaite / 22/09/2009 / Title was: , now: mrs; Surname was: braithwaite, now: eggleston-braithwaite
22 Sep 2009 363a Return made up to 27/08/09; full list of members
22 Sep 2009 287 Registered office changed on 22/09/2009 from fields house old field road bocam park pencoed CF35 5LJ
06 Nov 2008 288c Secretary's Change of Particulars / andrew eggleston / 06/11/2008 / Nationality was: , now: british; HouseName/Number was: 350, now: flat 3,; Street was: west 43RD st, apt 24D, now: 30 lytton grove; Post Town was: new york, now: london; Region was: 10036, now: london; Post Code was: , now: SW15 2HB; Country was: united states of america, now: unite
27 Aug 2008 NEWINC Incorporation