Advanced company searchLink opens in new window

LEARN YOUR TRADE LTD

Company number 06864446

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AD01 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 19 July 2013
19 Jul 2013 TM01 Termination of appointment of Kirsty Englander as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
25 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011
01 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 May 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Mar 2011 AD01 Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011
18 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Mr Carl Wynter on 30 March 2010
20 Oct 2010 AP01 Appointment of Miss Kirsty Michelle Englander as a director
20 Oct 2010 TM01 Termination of appointment of Carl Wynter as a director
10 Aug 2010 AD01 Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2009 288b Appointment terminated director steven gaunt
31 Mar 2009 NEWINC Incorporation