Advanced company searchLink opens in new window

CNC TRAINING CENTRE LIMITED

Company number 08584706

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-24
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
  • GBP 500
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02