Advanced company searchLink opens in new window

FORWARD THINKING TRAINING SOLUTIONS LIMITED

Company number 06882133

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)
26 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2016 4.68 Liquidators' statement of receipts and payments to 2 September 2016
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 September 2015
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 2 September 2014
01 Oct 2013 600 Appointment of a voluntary liquidator
18 Sep 2013 2.24B Administrator's progress report to 3 September 2013
09 Sep 2013 2.24B Administrator's progress report to 25 August 2013
03 Sep 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Apr 2013 2.40B Notice of appointment of replacement/additional administrator
05 Apr 2013 2.40B Notice of appointment of replacement/additional administrator
04 Apr 2013 AD01 Registered office address changed from First Floor Davidson House Forbury Square Reading RG1 3EU on 4 April 2013
04 Apr 2013 2.39B Notice of vacation of office by administrator
06 Mar 2013 2.24B Administrator's progress report to 25 February 2013
06 Mar 2013 2.31B Notice of extension of period of Administration
24 Sep 2012 2.24B Administrator's progress report to 4 September 2012
30 May 2012 2.16B Statement of affairs with form 2.14B
25 Apr 2012 F2.18 Notice of deemed approval of proposals
11 Apr 2012 2.17B Statement of administrator's proposal
12 Mar 2012 AD01 Registered office address changed from Vickers House Priestley Road Basingstoke Hampshire RG24 9NP on 12 March 2012
12 Mar 2012 2.12B Appointment of an administrator
10 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2011 AP01 Appointment of Mrs Silvie Margaret Stoneman as a director
16 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100