- Company Overview for PSB TRAINING LIMITED (07493067)
- Filing history for PSB TRAINING LIMITED (07493067)
- People for PSB TRAINING LIMITED (07493067)
- Insolvency for PSB TRAINING LIMITED (07493067)
- More for PSB TRAINING LIMITED (07493067)
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) |
---|---|---|---|
18 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2017 | |
23 Mar 2017 | LIQ MISC OC | Court order INSOLVENCY:court order re. Removal of liquidator | |
23 Mar 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AD01 | Registered office address changed from Unit 32 Stanfield Business Centre Addison Street Sunderland SR2 8SZ to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 14 April 2016 | |
10 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from Suite 31 Stanfield Business Centre Addison Street Sunderland Tyne and Wear SR2 8SZ England to Unit 32 Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 16 January 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Suite 34 Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 27 February 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Barry Evans on 30 January 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from Suite 36 Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 30 January 2013 | |
24 Jan 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
14 Jan 2012 | AD03 | Register(s) moved to registered inspection location |