MY TRAINING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 01712703 |
Category | Private Limited Company |
Incorporated | 06 Apr 1983 |
Age | 41 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 7 days |
SUMMARY
MY TRAINING SOLUTIONS LTD is an dissolved private limited company with number 01712703. It was incorporated 41 years, 1 month, 28 days ago, on 06 April 1983 and it was dissolved 11 months, 7 days ago, on 27 June 2023. The company address is Kevan Pilling House Kevan Pilling House, Bolton, BL1 3AH.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-18
Officer name: Mr Michael Henry Haywood
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Henry Haywood
Change date: 2021-10-18
Documents
Change account reference date company current shortened
Date: 25 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Grime
Termination date: 2018-09-11
Documents
Change to a person with significant control
Date: 04 Mar 2019
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Henry Haywood
Change date: 2018-09-11
Documents
Cessation of a person with significant control
Date: 04 Mar 2019
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-11
Psc name: Stephen John Grime
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 27 Jul 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2018-06-01
Documents
Capital variation of rights attached to shares
Date: 26 Jul 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 24 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Grime
Notification date: 2018-06-01
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Henry Haywood
Change date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Michael Henry Haywood
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Grime
Appointment date: 2018-06-01
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Mr Michael Henry Haywood
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous extended
Date: 23 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-09-30
Documents
Certificate change of name company
Date: 10 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haywood accountants LIMITED\certificate issued on 10/10/16
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 06 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary edward haywood
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 33-37 bury old road bolton BL2 2AY
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts amended with made up date
Date: 12 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 01 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Certificate change of name company
Date: 26 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exclusive telephone numbers limi ted\certificate issued on 26/01/04
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 17 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with made up date
Date: 20 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with made up date
Date: 08 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Certificate change of name company
Date: 08 Nov 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed warren haywood LIMITED\certificate issued on 11/11/96
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 10 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Legacy
Date: 21 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with made up date
Date: 28 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with made up date
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1992
Category: Capital
Type: 88(2)R
Description: Ad 05/03/92--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
BALLANDS HALL THE OLD STREET,LEATHERHEAD,KT22 9QJ
Number: | 03744953 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7-4 ALPERTON HOUSE,WEMBLEY,HA0 1EH
Number: | 11559774 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NORTHENDEN ROAD,SALE,M33 2DH
Number: | 11543462 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 FULHAM PALACE ROAD,HAMMERSMITH,W6 9PH
Number: | 11440654 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SWINBURNE ROAD,LONDON,SW15 5EH
Number: | 11405293 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANDIONO & CO CONSULTING LIMITED
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11590143 |
Status: | ACTIVE |
Category: | Private Limited Company |