Advanced company searchLink opens in new window

AAA TRAINING SOLUTIONS LIMITED

Company number 10162709

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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 April 2021
18 Dec 2020 LIQ06 Resignation of a liquidator
27 Jul 2020 AD01 Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 27 July 2020
20 May 2020 AD01 Registered office address changed from Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY England to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 20 May 2020
18 May 2020 600 Appointment of a voluntary liquidator
18 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-28
18 May 2020 LIQ02 Statement of affairs
07 Apr 2020 TM01 Termination of appointment of David John Grant as a director on 21 February 2020
07 Apr 2020 AP01 Appointment of Mr John Robert Griffiths as a director on 21 February 2020
19 Feb 2020 TM01 Termination of appointment of Michelle Michael as a director on 23 September 2019
19 Feb 2020 TM01 Termination of appointment of Peter Angelides as a director on 23 September 2019
10 Feb 2020 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
06 May 2019 TM01 Termination of appointment of Hayley-Jane Allison as a director on 29 March 2019
03 May 2019 AP01 Appointment of Mr David John Grant as a director on 4 March 2019
13 Feb 2019 CH01 Director's details changed for Miss Hayley-Jane Alison on 13 February 2019
06 Feb 2019 AP01 Appointment of Miss Hayley-Jane Alison as a director on 25 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from 36 High Street Pwllheli Gwynedd LL53 5RT United Kingdom to Unit 3 Bridgwater Court Oldmixon Crescent Weston-Super-Mare Somerset BS24 9AY on 20 December 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017