Advanced company searchLink opens in new window

ADVANCED TRAINING & RECRUITMENT LIMITED

Company number 06873063

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 May 2020 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 13 May 2019
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 13 May 2018
18 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 13 May 2017
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 13 May 2016
13 Aug 2015 AD01 Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015
03 Jun 2015 2.24B Administrator's progress report to 14 May 2015
02 Jun 2015 600 Appointment of a voluntary liquidator
28 May 2015 2.16B Statement of affairs with form 2.14B
14 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Feb 2015 2.23B Result of meeting of creditors
29 Jan 2015 2.17B Statement of administrator's proposal
16 Dec 2014 AD01 Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 16 December 2014
12 Dec 2014 2.12B Appointment of an administrator
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Aug 2013 MR04 Satisfaction of charge 1 in full
21 May 2013 CERTNM Company name changed aaliyah training & recruitment LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
20 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from Brunswick House 499 Etruria Road Basford Stoke-on-Trent Staffordshire ST4 6JR United Kingdom on 8 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from 6 Ridge House Ridge House Drive Stoke on Trent Staffordshire ST1 5TL on 11 April 2012
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3