Advanced company searchLink opens in new window

BRYCE CARE TRAINING SERVICES LIMITED

Company number 05366461

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)
18 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
18 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2015 AD01 Registered office address changed from 11 Coopers Yard Curran Road Cardiff CF10 5NB to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
20 May 2015 AD01 Registered office address changed from The Old School the Quay Carmarthen Carmarthenshire SA31 3LN to 11 Coopers Yard Curran Road Cardiff CF10 5NB on 20 May 2015
19 May 2015 4.20 Statement of affairs with form 4.19
19 May 2015 600 Appointment of a voluntary liquidator
19 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-29
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
16 Apr 2014 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014
21 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
03 Dec 2013 CH01 Director's details changed for Mr Stuart Bryce on 24 August 2012
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
25 Jun 2013 TM01 Termination of appointment of Victoria Hoar as a director
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 TM01 Termination of appointment of Victoria Hoar as a director
03 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mary Bryce on 16 February 2010