- Company Overview for ASPIRE PHOTOGRAPHY TRAINING LTD (04307521)
- Filing history for ASPIRE PHOTOGRAPHY TRAINING LTD (04307521)
- People for ASPIRE PHOTOGRAPHY TRAINING LTD (04307521)
- Charges for ASPIRE PHOTOGRAPHY TRAINING LTD (04307521)
- Insolvency for ASPIRE PHOTOGRAPHY TRAINING LTD (04307521)
- More for ASPIRE PHOTOGRAPHY TRAINING LTD (04307521)
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) |
---|---|---|---|
13 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2019 | |
30 Jan 2018 | AD01 | Registered office address changed from Dalton Hall Units 1 & 2 the Stable Yard Burton in Kendal Cumbria LA6 1NJ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 30 January 2018 | |
25 Jan 2018 | LIQ02 | Statement of affairs | |
25 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Catherine Connor as a person with significant control on 19 October 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
23 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
28 Jun 2013 | CERTNM |
Company name changed contemporary photographic training LIMITED\certificate issued on 28/06/13
|
|
28 Jun 2013 | CONNOT | Change of name notice | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Catherine Connor on 14 February 2013 | |
22 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |