Advanced company searchLink opens in new window

CONDOR CONTRACTS TRAINING LTD

Company number 11717574

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)
19 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 29 June 2024
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
11 Jul 2022 AD01 Registered office address changed from Biz Hub, Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 11 July 2022
11 Jul 2022 LIQ02 Statement of affairs
11 Jul 2022 600 Appointment of a voluntary liquidator
11 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
26 Jan 2021 PSC07 Cessation of David Hughes as a person with significant control on 1 January 2020
26 Jan 2021 PSC01 Notification of Sandra Manners as a person with significant control on 1 January 2020
05 Mar 2020 PSC04 Change of details for a person with significant control
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2020 AP01 Appointment of Ms Sandra Manners as a director on 1 January 2020
04 Mar 2020 TM01 Termination of appointment of David Hughes as a director on 1 January 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
18 Apr 2019 MR01 Registration of charge 117175740001, created on 15 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
01 Apr 2019 PSC01 Notification of David Hughes as a person with significant control on 19 March 2019
21 Mar 2019 PSC07 Cessation of Susan Crossan Ramage as a person with significant control on 19 March 2019
18 Mar 2019 TM01 Termination of appointment of Sandra Manners as a director on 15 March 2019
18 Mar 2019 AP03 Appointment of Ms Sandra Manners as a secretary on 15 March 2019
18 Mar 2019 AP01 Appointment of Mr David Hughes as a director on 15 March 2019
05 Mar 2019 CH01 Director's details changed for Miss Sandra Manners on 5 February 2019