Advanced company searchLink opens in new window

THE TRAINING FOUNDATION LIMITED

Company number 03603214

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)
16 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Oct 2019 AD01 Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom to Deloitte Llp 1 City Square Leeds LS1 2AL on 30 October 2019
29 Oct 2019 LIQ01 Declaration of solvency
29 Oct 2019 600 Appointment of a voluntary liquidator
29 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-16
06 Sep 2019 AP01 Appointment of Paul Geddes as a director on 2 September 2019
05 Sep 2019 TM01 Termination of appointment of William Robert George Macpherson as a director on 2 September 2019
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
25 May 2018 AP01 Appointment of Nathan Giles Runnicles as a director on 25 May 2018
25 May 2018 TM01 Termination of appointment of Ian Paul Johnson as a director on 25 May 2018
23 Oct 2017 AA Full accounts made up to 2 June 2017
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
12 Jul 2017 AD03 Register(s) moved to registered inspection location Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
12 Jul 2017 AD02 Register inspection address has been changed to Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
12 Jul 2017 PSC02 Notification of Seckloe 208 Limited as a person with significant control on 2 November 2016
12 Jul 2017 PSC07 Cessation of Nicholas John Mitchell as a person with significant control on 2 November 2016
12 Jul 2017 PSC07 Cessation of Julie Margaret Mitchell as a person with significant control on 2 November 2016
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Dec 2016 AA01 Current accounting period extended from 30 April 2017 to 31 May 2017
08 Dec 2016 AD01 Registered office address changed from Foundation House Millburn Hill Road Coventry West Midlands CV4 7HS to Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG on 8 December 2016