Advanced company searchLink opens in new window

TRAINMERIT BEXHILL LIMITED

Company number 07972595

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2019 DS01 Application to strike the company off the register
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
05 Feb 2019 TM02 Termination of appointment of Julia Gaye Maltby as a secretary on 19 January 2019
05 Feb 2019 AP01 Appointment of Mrs Julia Gaye Maltby as a director on 19 January 2019
05 Feb 2019 AP03 Appointment of Mr Max Edward Gregory Alan Maltby as a secretary on 19 January 2019
05 Feb 2019 PSC07 Cessation of Alan Vivian Maltby as a person with significant control on 19 January 2019
05 Feb 2019 TM01 Termination of appointment of Alan Vivian Maltby as a director on 19 January 2019
30 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
09 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 CH01 Director's details changed for Alan Vivian Maltby on 1 March 2014
11 Mar 2014 CH03 Secretary's details changed for Mrs Julia Gaye Maltby on 1 March 2014
30 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Dec 2013 AD01 Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE United Kingdom on 4 December 2013
22 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
19 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013