Advanced company searchLink opens in new window

PITMAN TRAINING (WETHERBY) LIMITED

Company number 03612474

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 DS01 Application to strike the company off the register
24 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
09 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of business and assets to pitman training 20/08/2010
06 Sep 2010 TM01 Termination of appointment of David Shimwell as a director
27 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2010 CONNOT Change of name notice
11 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
Statement of capital on 2010-08-11
  • GBP 250,000
11 Aug 2010 CH01 Director's details changed for Mr David James Shimwell on 14 February 2010
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
24 Jun 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
24 Jun 2010 MAR Re-registration of Memorandum and Articles
24 Jun 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Jun 2010 RR02 Re-registration from a public company to a private limited company
03 Sep 2009 363a Return made up to 03/08/09; full list of members
03 Sep 2009 288c Director's Change of Particulars / david shimwell / 03/09/2009 / HouseName/Number was: 8, now: 7; Street was: earlswood avenue, now: broomfield road; Area was: roundhay, now: ; Post Code was: LS8 2BR, now: LS6 3DE
07 Apr 2009 AA Group of companies' accounts made up to 31 December 2008
13 Nov 2008 288a Director appointed carel stassen
13 Nov 2008 288b Appointment Terminated Director stephen ingram
13 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Nov 2008 288c Director's Change of Particulars / david shimwell / 29/10/2008 / HouseName/Number was: 16, now: 8; Street was: millwright 47 byron street, now: earlswood avenue; Area was: , now: roundhay; Post Code was: LS2 7NA, now: LS8 2BR
21 Oct 2008 363s Return made up to 03/08/08; full list of members; amend