- Company Overview for ROSSETT TRAINING LIMITED (04187046)
- Filing history for ROSSETT TRAINING LIMITED (04187046)
- People for ROSSETT TRAINING LIMITED (04187046)
- Charges for ROSSETT TRAINING LIMITED (04187046)
- Insolvency for ROSSETT TRAINING LIMITED (04187046)
- More for ROSSETT TRAINING LIMITED (04187046)
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 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2023 | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2022 | |
26 Aug 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Aug 2021 | AD01 | Registered office address changed from Kelso Business Centre Gerald Street Wrexham Ll11 to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 26 August 2021 | |
26 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | LIQ02 | Statement of affairs | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
25 Apr 2020 | AD04 | Register(s) moved to registered office address Kelso Business Centre Gerald Street Wrexham Ll11 | |
10 Feb 2020 | MR01 | Registration of charge 041870460001, created on 5 February 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 2 Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales to Kelso Business Centre Gerald Street Wrexham Ll11 on 29 October 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
01 Apr 2019 | PSC04 | Change of details for Ms Angela Claire Davies as a person with significant control on 1 April 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Aug 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
13 Jul 2018 | AP01 | Appointment of Ms Angela Claire Davies as a director | |
08 Jun 2018 | AD01 | Registered office address changed from Rossett House Llay Road Rossett Wrexham LL12 0HT to 2 Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 8 June 2018 | |
08 Jun 2018 | PSC01 | Notification of Angela Claire Davies as a person with significant control on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Ms Angela Claire Davies as a director on 31 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Peter John Graham as a director on 31 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Karen Anne Graham as a director on 31 May 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Karen Anne Graham as a secretary on 31 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Karen Anne Graham as a person with significant control on 31 May 2018 |