Advanced company searchLink opens in new window

WENTMERE TRAINING SERVICES LIMITED

Company number 09297694

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)
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
09 Nov 2017 AD01 Registered office address changed from C/O a W Associates Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 29 New Walk Leicester Leicestershire LE1 6TE on 9 November 2017
06 Nov 2017 LIQ01 Declaration of solvency
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-18
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 AD01 Registered office address changed from PO Box KT13 0TT Regus House C/O a W Associates Room 223a Weybridge Surrey KT13 0TT United Kingdom to C/O a W Associates Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 22 December 2016
22 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
22 Dec 2016 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to PO Box KT13 0TT Regus House C/O a W Associates Room 223a Weybridge Surrey KT13 0TT on 22 December 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 80
08 Apr 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
10 Mar 2015 AP04 Appointment of Cdj Secretary Limited as a secretary on 9 February 2015
10 Mar 2015 AP01 Appointment of Miss Nadine Jane Smith as a director on 9 February 2015
10 Mar 2015 AP01 Appointment of Mr Jeremy Peter Smith as a director on 9 February 2015
10 Mar 2015 AP01 Appointment of Mr Gary Hilton Smith as a director on 9 February 2015
10 Mar 2015 AP01 Appointment of Mrs Wendy Smith as a director on 9 February 2015
10 Mar 2015 AP01 Appointment of Mrs Linda Mary Rouse as a director on 9 February 2015
10 Mar 2015 AP01 Appointment of Mr Michael Peter Rouse as a director on 9 February 2015
02 Dec 2014 TM02 Termination of appointment of Cdj Secretary Limited as a secretary on 2 December 2014
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)