Advanced company searchLink opens in new window

THE TRAINING ACADEMY (REDDITCH) LIMITED

Company number 09790928

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)
13 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
15 May 2024 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 15 May 2024
13 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 17 May 2022
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 17 May 2021
02 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 17 May 2020
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 17 May 2019
01 Jul 2018 LIQ02 Statement of affairs
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-18
03 May 2018 AD01 Registered office address changed from 95 Arthur Street Lakeside Redditch B98 8JY England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 3 May 2018
18 Oct 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 July 2017
18 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from Sebright House 91 Arthur Street, Lakeside Redditch Worcestershire B98 8JY United Kingdom to 95 Arthur Street Lakeside Redditch B98 8JY on 18 October 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
24 Jun 2016 AP01 Appointment of Miss Amy Diane Hodgetts as a director on 1 June 2016
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP 2