E.F.A. TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-11-30

View Document

04/12/244 December 2024 Registered office address changed from 407 Kingfisher Business Centre Rawtenstall Rossendale Lancashire BB4 8ES to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 2024-12-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/11/148 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/11/132 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/11/115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/11/107 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN MCNAB / 23/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM 406 KINGFISHER BUSINESS CENTRE RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8ES

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 DTE HOUSE HOLLINS LANE BURY LANCASHIRE BL9 8AT

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: G OFFICE CHANGED 05/03/01 KINGFISHER CENTRE BURNLEY ROAD ROSSENDALE LANCASHIRE BB4 8EQ

View Document

02/01/012 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 KINGFISHER HOUSE THE FOLD ROSSENDALE LANCASHIRE BB4 8EL

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 C/O NEVILLE RUSSELL REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS

View Document

04/12/984 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/07/968 July 1996 COMPANY NAME CHANGED EXCELLENCE FOR ALL LIMITED CERTIFICATE ISSUED ON 09/07/96

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: G OFFICE CHANGED 21/06/96 8 WOODHEAD CLOSE WATERFOOT ROSSENDALE LANCASHIRE BB4 9TT

View Document

24/11/9524 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: G OFFICE CHANGED 07/03/95 246 BISHOPSGATE LONDON EC2M 4PB

View Document

07/03/957 March 1995 � NC 10000/19000 07/02/95

View Document

15/02/9515 February 1995 COMPANY NAME CHANGED NEVRUS (629) LIMITED CERTIFICATE ISSUED ON 16/02/95

View Document

09/02/959 February 1995 � NC 1000/10000 07/02/95

View Document

09/02/959 February 1995 NC INC ALREADY ADJUSTED 07/02/95

View Document

02/11/942 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information