- Company Overview for ROSSENDALES TRAINING LIMITED (01240251)
- Filing history for ROSSENDALES TRAINING LIMITED (01240251)
- People for ROSSENDALES TRAINING LIMITED (01240251)
- Charges for ROSSENDALES TRAINING LIMITED (01240251)
- More for ROSSENDALES TRAINING LIMITED (01240251)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2015 | DS01 | Application to strike the company off the register | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Gareth Hughes as a director on 10 November 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 | |
23 Jun 2014 | AD02 | Register inspection address has been changed | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Mr Gareth Hughes on 13 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr John Leslie Crichton on 11 December 2013 | |
28 Nov 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
28 Nov 2013 | AP04 | Appointment of Squire Sanders Secretarial Services Limited as a secretary | |
15 Nov 2013 | AD01 | Registered office address changed from Wavell House Holcombe Road Helmshore Rossendale Lancashire BB4 4NB on 15 November 2013 | |
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
13 Jun 2013 | AP01 | Appointment of John Leslie Crichton as a director | |
13 Jun 2013 | AP01 | Appointment of Gareth Hughes as a director | |
13 Jun 2013 | TM01 | Termination of appointment of Julie Green Jones as a director | |
13 Jun 2013 | TM01 | Termination of appointment of David Chapman as a director | |
13 Jun 2013 | TM01 | Termination of appointment of Christopher Bloodworth as a director | |
13 Jun 2013 | TM02 | Termination of appointment of Roy Dexter as a secretary | |
13 Jun 2013 | TM01 | Termination of appointment of Michael Shang as a director | |
13 Jun 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary |