- Company Overview for ACADEMY OF CONSTRUCTION TRADES LIMITED (05096184)
- Filing history for ACADEMY OF CONSTRUCTION TRADES LIMITED (05096184)
- People for ACADEMY OF CONSTRUCTION TRADES LIMITED (05096184)
- Charges for ACADEMY OF CONSTRUCTION TRADES LIMITED (05096184)
- More for ACADEMY OF CONSTRUCTION TRADES LIMITED (05096184)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2010 | DS01 | Application to strike the company off the register | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 May 2009 | 363a | Annual return made up to 06/04/09 | |
12 May 2009 | 288c | Director's Change of Particulars / leslie wilson / 05/04/2009 / HouseName/Number was: , now: standhills; Street was: 79 carlby road, now: long line dore; Area was: stannington, now: ; Region was: , now: south yorkshire; Post Code was: S6 5HP, now: S11 7TX; Country was: , now: england | |
12 May 2009 | 288c | Director and Secretary's Change of Particulars / andrew macdonald / 05/04/2009 / HouseName/Number was: , now: roxholme grange; Street was: millbrook cottage, now: the green; Area was: 1A moorhouse lane, now: carlton in lindrick; Post Town was: whiston, now: worksop; Post Code was: S60 4NQ, now: S81 9AQ; Country was: , now: england | |
24 Apr 2008 | 363a | Annual return made up to 06/04/08 | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB | |
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
18 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Nov 2007 | AAMD | Amended accounts made up to 31 August 2006 | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
18 Jun 2007 | 363a | Annual return made up to 06/04/07 | |
04 May 2006 | 363a | Annual return made up to 06/04/06 | |
18 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Feb 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
02 Feb 2006 | 395 | Particulars of mortgage/charge | |
19 Dec 2005 | 225 | Accounting reference date extended from 30/04/05 to 31/08/05 | |
14 Jun 2005 | 363s | Annual return made up to 06/04/05 | |
30 Jun 2004 | 288b | Director resigned | |
30 Jun 2004 | 288b | Secretary resigned;director resigned | |
30 Jun 2004 | 288a | New secretary appointed;new director appointed | |
30 Jun 2004 | 288a | New director appointed |