- Company Overview for HANNAH TRAINING SERVICES LIMITED (08134030)
- Filing history for HANNAH TRAINING SERVICES LIMITED (08134030)
- People for HANNAH TRAINING SERVICES LIMITED (08134030)
- More for HANNAH TRAINING SERVICES LIMITED (08134030)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2017 | DS01 | Application to strike the company off the register | |
31 May 2017 | TM01 | Termination of appointment of Paul Stephen Thurland as a director on 28 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Simon Grant Underwood as a director on 5 April 2017 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | CH01 | Director's details changed for Paul Stephen Thurland on 15 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Simon Grant Underwood on 15 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from Christchurch House the Embankment Wellingborough Northants NN8 1LD to 16 High Street Rushden Northamptonshire NN10 0PR on 25 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mr David Thomson on 15 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
21 Jun 2013 | CH01 | Director's details changed for Paul Stephen Thurland on 18 June 2013 | |
31 Oct 2012 | TM01 | Termination of appointment of Paul May as a director | |
22 Oct 2012 | AP01 | Appointment of Mr Paul May as a director | |
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2012
|
|
06 Jul 2012 | NEWINC | Incorporation |