- Company Overview for FORWARD THINKING TRAINING SOLUTIONS LIMITED (06882133)
- Filing history for FORWARD THINKING TRAINING SOLUTIONS LIMITED (06882133)
- People for FORWARD THINKING TRAINING SOLUTIONS LIMITED (06882133)
- Charges for FORWARD THINKING TRAINING SOLUTIONS LIMITED (06882133)
- Insolvency for FORWARD THINKING TRAINING SOLUTIONS LIMITED (06882133)
- More for FORWARD THINKING TRAINING SOLUTIONS LIMITED (06882133)
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
|