- Company Overview for DRIVER PERIODIC TRAINING LIMITED (07011495)
- Filing history for DRIVER PERIODIC TRAINING LIMITED (07011495)
- People for DRIVER PERIODIC TRAINING LIMITED (07011495)
- Charges for DRIVER PERIODIC TRAINING LIMITED (07011495)
- Insolvency for DRIVER PERIODIC TRAINING LIMITED (07011495)
- More for DRIVER PERIODIC TRAINING LIMITED (07011495)
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) |
---|---|---|---|
27 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2024 | |
26 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2023 | |
20 Jul 2022 | AD01 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 20 July 2022 | |
20 Jul 2022 | LIQ02 | Statement of affairs | |
20 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2022 | PSC04 | Change of details for Mr David Hirst as a person with significant control on 28 June 2022 | |
14 Jul 2022 | CH01 | Director's details changed for Mr David Norman Hirst on 28 June 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Feb 2019 | AD01 | Registered office address changed from C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 20 February 2019 | |
30 Nov 2018 | AD01 | Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 30 November 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 18 October 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 |