Advanced company searchLink opens in new window

TRAINPLOY T/A ABACUS ACADEMY LIMITED

Company number 08138866

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)
30 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 28 July 2024
29 Nov 2023 LIQ06 Resignation of a liquidator
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
19 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
09 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 LIQ10 Removal of liquidator by court order
04 Feb 2022 AD01 Registered office address changed from Tannery Court C/O Cloudaccountants Kirkstall Road Leeds LS3 1HS to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 4 February 2022
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 28 July 2021
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 28 July 2020
19 Sep 2019 LIQ02 Statement of affairs
20 Aug 2019 AD01 Registered office address changed from Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS England to Tannery Court C/O Cloudaccountants Kirkstall Road Leeds LS3 1HS on 20 August 2019
16 Aug 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-29
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
15 Apr 2019 TM01 Termination of appointment of Samantha Sian Mansfield as a director on 15 April 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Jan 2018 CH01 Director's details changed for Mrs Samantha Sian Mansfield on 1 January 2018
29 Nov 2017 AD01 Registered office address changed from C/O Cloud Genie Ltd Featherbank Court Featherbank Court Leeds LS18 4QF England to Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS on 29 November 2017
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Aug 2016 AD01 Registered office address changed from 10 South Way Newhaven East Sussex BN9 9LL to C/O Cloud Genie Ltd Featherbank Court Featherbank Court Leeds LS18 4QF on 16 August 2016