Advanced company searchLink opens in new window

A+ SKILLS TRAINING LIMITED

Company number 06016806

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 90
18 Feb 2010 CH01 Director's details changed for Darrin John Richardson on 1 January 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 363a Return made up to 04/12/08; full list of members
12 Mar 2009 288c Director and Secretary's Change of Particulars / paul johnston / 01/01/2009 /
11 Mar 2009 288c Director and Secretary's Change of Particulars / paul johnston / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: old school; Street was: beech cottage, now: cargo; Area was: sunderland, now: ; Post Town was: cockermouth, now: carlisle; Post Code was: CA13 9SS, now: CA6 4AW; Occupation was: training, now: director
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
13 May 2008 169 Gbp ic 90/60 29/04/08 gbp sr 30@1=30
08 May 2008 AA Total exemption small company accounts made up to 31 December 2007
02 May 2008 288b Appointment Terminated Director and Secretary anne wilson
02 May 2008 288a Secretary appointed paul anthony johnston
15 Jan 2008 122 Nc dec already adjusted 14/08/07
15 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
15 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2007 363a Return made up to 04/12/07; full list of members
28 Dec 2006 287 Registered office changed on 28/12/06 from: marquess court 69 southampton row london WC1B 4ET
28 Dec 2006 288a New secretary appointed;new director appointed