- Company Overview for CONDOR CONTRACTS TRAINING LTD (11717574)
- Filing history for CONDOR CONTRACTS TRAINING LTD (11717574)
- People for CONDOR CONTRACTS TRAINING LTD (11717574)
- Charges for CONDOR CONTRACTS TRAINING LTD (11717574)
- Insolvency for CONDOR CONTRACTS TRAINING LTD (11717574)
- More for CONDOR CONTRACTS TRAINING LTD (11717574)
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
|
|
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 |