Advanced company searchLink opens in new window

CONTINENTAL TRAINING SOLUTIONS LIMITED

Company number 04506819

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)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AR01 Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
31 Jan 2011 AD01 Registered office address changed from , 4 Western Esplanade, Portslade, Brighton, Sussex, BN41 1WE on 31 January 2011
31 Jan 2011 CH03 Secretary's details changed for Mr Timothy Robert Alcock on 8 August 2010
31 Jan 2011 CH01 Director's details changed for Mr Timothy Robert Alcock on 8 August 2010
31 Jan 2011 CH01 Director's details changed for Kim Alcock on 8 August 2010
22 Jan 2010 AA Total exemption full accounts made up to 31 August 2009
14 Dec 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
07 Dec 2009 AR01 Annual return made up to 8 August 2007 with full list of shareholders
05 Dec 2009 AR01 Annual return made up to 8 August 2008 with full list of shareholders
02 Mar 2009 288a Secretary appointed timothy alcock
07 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Change ro 28/01/2009
07 Feb 2009 287 Registered office changed on 07/02/2009 from, st jamess court, brown street, manchester, greater manchester, M2 2JF
07 Feb 2009 288c Director's Change of Particulars / timothy alcock / 28/01/2009 / HouseName/Number was: , now: 4; Street was: 11 winchester house, now: western esplanade; Area was: cambridge park, now: portslade; Post Town was: twickenham, now: brighton; Region was: middlesex, now: sussex; Post Code was: TW1 2JG, now: BN41 1WE
07 Feb 2009 288c Director's Change of Particulars / kim harris / 28/01/2009 / Surname was: harris, now: alcock; HouseName/Number was: , now: 4; Street was: 11 winchester house, now: western esplanade; Area was: 16 cambridge park, now: portslade; Post Town was: twickenham, now: brighton; Region was: middlesex, now: sussex; Post Code was: TW1 2JG, now: BN41 1WE
07 Feb 2009 288b Appointment Terminated Secretary halliwells secretaries LIMITED
07 Feb 2009 AA Total exemption full accounts made up to 31 August 2008
13 Feb 2008 AA Total exemption full accounts made up to 31 August 2007
23 Dec 2007 288c Secretary's particulars changed
10 Oct 2006 AA Total exemption full accounts made up to 31 August 2005
29 Sep 2006 363s Return made up to 08/08/06; full list of members
18 Aug 2006 288c Secretary's particulars changed