- Company Overview for F S TRAINING LIMITED (08840964)
- Filing history for F S TRAINING LIMITED (08840964)
- People for F S TRAINING LIMITED (08840964)
- More for F S TRAINING LIMITED (08840964)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mrs Lynn Estelle Cole as a person with significant control on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mrs Lynn Estelle Cole on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Phillip Cole on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 5 the Croft Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0QF United Kingdom to Bryncoed Maenygroes New Quay Cerigidion SA45 9th on 20 July 2020 | |
07 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 29 February 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 5 the Croft Kiddermisnter Road Cutnall Green Droitwich Worcestershire WR9 0QF United Kingdom to 5 the Croft Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0QF on 19 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 5 the Croft Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0QF United Kingdom to 5 the Croft Kiddermisnter Road Cutnall Green Droitwich Worcestershire WR9 0QF on 15 November 2019 | |
15 Nov 2019 | PSC04 | Change of details for Mrs Lynn Estelle Cole as a person with significant control on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mrs Lynn Estelle Cole on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Phillip Cole on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 22 Manor Road Pitsford Northampton NN6 9AR United Kingdom to 5 the Croft Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0QF on 14 November 2019 | |
30 May 2019 | PSC04 | Change of details for Mrs Lynn Estelle Cole as a person with significant control on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mrs Lynn Estelle Cole on 29 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 24 Stoneleigh Close Stoneleigh Coventry West Midlands CV8 3DE to 22 Manor Road Pitsford Northampton NN6 9AR on 28 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mrs Lynn Estelle Cole on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Phillip Cole on 24 May 2019 | |
09 Jan 2019 | PSC07 | Cessation of Lynn Estelle Cole as a person with significant control on 6 April 2016 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 |