Advanced company searchLink opens in new window

ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC

Company number 08299254

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)
14 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2020
16 Dec 2019 AD01 Registered office address changed from St Georges Community Centre Bothwell Road Collyhurst Manchester Greater Manchester M40 7NY England to 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 16 December 2019
13 Dec 2019 LIQ02 Statement of affairs
13 Dec 2019 600 Appointment of a voluntary liquidator
13 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
20 Sep 2019 AA Micro company accounts made up to 30 November 2018
22 May 2019 TM01 Termination of appointment of Shahzad Yousuf as a director on 22 May 2019
07 May 2019 CH01 Director's details changed for Ms Katherine Thomson on 7 May 2019
07 May 2019 CH01 Director's details changed for Ms Katherine Thomson on 7 May 2019
27 Feb 2019 AP01 Appointment of Dr Shahzad Yousuf as a director on 26 February 2019
18 Feb 2019 TM01 Termination of appointment of Shahzad Yousuf as a director on 18 February 2019
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 30 November 2017
21 Sep 2018 CH01 Director's details changed for Ms Katherine Thomson on 21 September 2018
21 Sep 2018 PSC04 Change of details for Ms Katherine Thomson as a person with significant control on 21 September 2018
30 Apr 2018 AP01 Appointment of Dr Shahzad Yousuf as a director on 19 April 2018
26 Apr 2018 MR04 Satisfaction of charge 082992540003 in full
22 Apr 2018 TM01 Termination of appointment of Maria Tomkinson as a director on 13 April 2018
01 Feb 2018 AP01 Appointment of Mrs Maria Tomkinson as a director on 19 January 2018
01 Feb 2018 AD01 Registered office address changed from Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX to St Georges Community Centre Bothwell Road Collyhurst Manchester Greater Manchester M40 7NY on 1 February 2018
18 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with no updates
29 Sep 2017 MR01 Registration of charge 082992540003, created on 26 September 2017
04 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016