Advanced company searchLink opens in new window

F S TRAINING LIMITED

Company number 08840964

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)
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