Advanced company searchLink opens in new window

PASS TRAINING LIMITED

Company number 02045681

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)
20 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2012 4.68 Liquidators' statement of receipts and payments to 29 May 2012
20 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2012 4.68 Liquidators' statement of receipts and payments to 24 January 2012
25 Jan 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Sep 2010 2.23B Result of meeting of creditors
10 Sep 2010 2.17B Statement of administrator's proposal
01 Sep 2010 CH01 Director's details changed for Paul Kerr Ashton on 13 August 2010
25 Aug 2010 2.16B Statement of affairs with form 2.14B
12 Jul 2010 2.12B Appointment of an administrator
08 Jul 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 July 2010
25 Jun 2010 TM01 Termination of appointment of Geoffrey Wood as a director
10 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 25,000
12 May 2010 CH01 Director's details changed for Geoffrey Michael Wood on 1 December 2009
16 Dec 2009 CH01 Director's details changed for Trevor Applin on 1 November 2009
15 Dec 2009 CH03 Secretary's details changed for Trevor Applin on 1 November 2009
15 Dec 2009 CH01 Director's details changed for Paul Kerr Ashton on 1 November 2009
14 Dec 2009 CH01 Director's details changed for Paul Francis Jackson on 1 November 2009
11 Dec 2009 AAMD Amended full accounts made up to 30 April 2009
09 Dec 2009 AA Full accounts made up to 30 April 2009
19 May 2009 363a Return made up to 11/05/09; full list of members
03 Mar 2009 AA Full accounts made up to 30 April 2008
12 Feb 2009 288c Director's Change of Particulars / geoffrey wood / 01/01/2009 / HouseName/Number was: , now: 66A; Street was: 78 watermint quay, now: neal street; Area was: stamford hill, now: ; Post Code was: N16 6DD, now: WC2H 9DA
13 Aug 2008 AA Full accounts made up to 30 April 2007
23 May 2008 AA Full accounts made up to 30 April 2006