Advanced company searchLink opens in new window

THE ASSET TRADES AND TRAINING ASSOCIATION

Company number 04714754

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
16 Feb 2016 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to C/O 26-28 Southernhay East Exeter Devon EX1 1NS on 16 February 2016
11 Feb 2016 4.70 Declaration of solvency
11 Feb 2016 600 Appointment of a voluntary liquidator
11 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
16 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
06 Oct 2015 AD01 Registered office address changed from 2nd Floor, 23 Longbrook Street Exeter EX4 6AB to Salisbury House London Wall London EC2M 5QQ on 6 October 2015
25 Jun 2015 MA Memorandum and Articles of Association
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2015 AR01 Annual return made up to 28 March 2015 no member list
28 Jan 2015 TM01 Termination of appointment of Douglas Paul Cooke as a director on 27 January 2015
28 Jan 2015 TM01 Termination of appointment of Anthony Hugh Clarke as a director on 19 January 2015
26 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
17 Apr 2014 AD01 Registered office address changed from 2Nd Floor 23 Longbrook Street Exeter EX4 6AD on 17 April 2014
07 Apr 2014 AR01 Annual return made up to 28 March 2014 no member list
27 Mar 2014 CERTNM Company name changed asset skills\certificate issued on 27/03/14
  • CONNOT ‐
27 Mar 2014 MISC Form NE01
20 Mar 2014 CONNOT Change of name notice
03 Feb 2014 TM01 Termination of appointment of Sanjeev Sharma as a director
03 Feb 2014 TM01 Termination of appointment of Michael Rutherford as a director
03 Feb 2014 TM01 Termination of appointment of David Mccallum as a director
03 Feb 2014 TM01 Termination of appointment of Stephen Howlett as a director
03 Feb 2014 TM01 Termination of appointment of Neville Goodman as a director