- Company Overview for CNC TRAINING CENTRE LIMITED (08584706)
- Filing history for CNC TRAINING CENTRE LIMITED (08584706)
- People for CNC TRAINING CENTRE LIMITED (08584706)
- Insolvency for CNC TRAINING CENTRE LIMITED (08584706)
- More for CNC TRAINING CENTRE LIMITED (08584706)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2024 | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2023 | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022 | |
27 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2021 | |
30 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2020 | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2019 | |
26 Sep 2018 | LIQ02 | Statement of affairs | |
14 Sep 2018 | AD01 | Registered office address changed from Unit 5, Konfidence Works, Arthur Street Barwell Leicester Leicestershire LE9 8GZ to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 14 September 2018 | |
12 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Ethel Garner as a director on 1 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of David John Garner as a person with significant control on 6 April 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
03 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
03 May 2016 | SH08 | Change of share class name or designation | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Sep 2014 | CERTNM |
Company name changed dg applications LTD\certificate issued on 03/09/14
|