Advanced company searchLink opens in new window

INDEPENDENT ASBESTOS TRAINING LIMITED

Company number 06217104

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2016 AA Micro company accounts made up to 31 March 2016
13 Jun 2016 AD01 Registered office address changed from C/O Lowe Henwood Limited 52-54 Higher Compton Road Plymouth PL3 5JE England to C/O Lowe Henwood Ltd 12 Mannamead Road Plymouth PL4 7AA on 13 June 2016
25 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120
25 May 2016 TM01 Termination of appointment of Robert Charles Unstead as a director on 28 September 2015
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
25 Sep 2015 AD01 Registered office address changed from The Lodge 149 Mannamead Road Plymouth Devon PL3 5NU to C/O Lowe Henwood Limited 52-54 Higher Compton Road Plymouth PL3 5JE on 25 September 2015
07 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
29 Jul 2014 AA Micro company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
24 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
21 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from 15 Market Road Plympton Plymouth PL7 1QW United Kingdom on 23 March 2012
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 120
23 Mar 2012 TM02 Termination of appointment of Andrew Munro as a secretary
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Andrew Munro on 28 April 2011
28 Apr 2011 CH03 Secretary's details changed for Andrew Munro on 28 April 2011
28 Apr 2011 CH01 Director's details changed for Ron Boyd on 28 April 2011
12 Nov 2010 AP01 Appointment of Mr Robert Charles Unstead as a director
12 Nov 2010 AP03 Appointment of Miss Christie Jane Tuffey as a secretary