Advanced company searchLink opens in new window

RILIANCE TRAINING LIMITED

Company number 05359583

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
14 Jul 2021 AD01 Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 July 2021
14 Jul 2021 LIQ01 Declaration of solvency
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-24
24 Jun 2021 TM01 Termination of appointment of Robert Hugh Binns as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Michael James Audis as a director on 23 June 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
04 May 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 AD04 Register(s) moved to registered office address The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 17/07/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 TM01 Termination of appointment of Mark Jonathan Gidge as a director on 15 March 2019
19 Mar 2019 TM01 Termination of appointment of William Jones as a director on 14 March 2019
19 Mar 2019 AP01 Appointment of Mr Michael James Audis as a director on 15 March 2019
19 Mar 2019 TM01 Termination of appointment of Richard Michael Beech as a director on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Stephen James Blundell as a director on 15 March 2019