Advanced company searchLink opens in new window

OTLEY & ORWELL TRAINING LIMITED

Company number 03658988

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 363a Annual return made up to 29/10/08
16 Apr 2009 353 Location of register of members
16 Apr 2009 288c Director's Change of Particulars / antony baskett / 03/06/2008 / HouseName/Number was: , now: church farm cottage; Street was: hallsworth (farmland trust) LIMITED, now: theberton; Area was: lodge farm office kelsale, now: ; Post Town was: saxmundham, now: leiston; Post Code was: IP17 2RQ, now: IP16 4RY
16 Apr 2009 288c Director's Change of Particulars / robert jewers / 03/05/2008 / Occupation was: farmers co operative, now: anglian water
07 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Nov 2007 363s Annual return made up to 29/10/07
27 Jun 2007 AA Total exemption full accounts made up to 31 August 2006
18 Dec 2006 363s Annual return made up to 29/10/06
27 Apr 2006 AA Total exemption small company accounts made up to 31 August 2005
13 Apr 2006 288c Director's particulars changed
01 Dec 2005 363s Annual return made up to 29/10/05
01 Dec 2005 363(288) Director resigned
25 Aug 2005 288a New secretary appointed
25 Aug 2005 288b Director resigned
01 Jul 2005 288b Director resigned
01 Jul 2005 288b Secretary resigned
23 Jun 2005 288a New director appointed
08 Mar 2005 AA Total exemption small company accounts made up to 31 August 2004
10 Nov 2004 363s Annual return made up to 29/10/04
15 Jun 2004 288a New director appointed
03 Jun 2004 288a New secretary appointed
26 May 2004 288a New director appointed
24 May 2004 288b Secretary resigned;director resigned