COMMUNITY RESOLVE TRAINING LTD
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
19/12/2219 December 2022 | Application to strike the company off the register |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 16 QUEENS ROAD BRISTOL BS4 2LT |
20/02/2020 February 2020 | CESSATION OF JANETTE SIU-MING HART AS A PSC |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SIU-MING HART |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY ENGLAND |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 5.11 PAINTWORKS ARNOS VALE BRISTOL BS4 3EH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS HENRIETTA WILKINSON / 01/04/2014 |
03/03/153 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
15/04/1415 April 2014 | DIRECTOR APPOINTED MS SIU-MING HART |
15/04/1415 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company