SUSSEX TRAINING

Piper House 4 Dukes Court Piper House 4 Dukes Court, Chichester, PO19 8FX, West Sussex
StatusDISSOLVED
Company No.01781116
Category
Incorporated28 Dec 1983
Age40 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 16 days

SUMMARY

SUSSEX TRAINING is an dissolved with number 01781116. It was incorporated 40 years, 4 months, 21 days ago, on 28 December 1983 and it was dissolved 6 years, 4 months, 16 days ago, on 02 January 2018. The company address is Piper House 4 Dukes Court Piper House 4 Dukes Court, Chichester, PO19 8FX, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Nov 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2015

Category: Address

Type: AD02

Old address: C/O Ferndale Residential Care Home 8 Stein Road Southbourne Emsworth West Sussex PO10 8LD England

New address: 41 Peronne Road Hilsea Portsmouth PO3 5LD

Documents

View document PDF

Resolution

Date: 07 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption full

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change sail address company with old address

Date: 16 Jan 2013

Category: Address

Type: AD02

Old address: Elmfield Delling Lane Bosham Chichester West Sussex PO18 8NR England

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Luxton

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Firman

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Firman

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Butler

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Elvin

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-30

Officer name: Clifford Lionel Hodgetts

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: C/O Jones Avens 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Butler

Change date: 2010-11-01

Documents

View document PDF

Change sail address company

Date: 14 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Old address: St. James Training Centre St Pancras Chichester West Sussex PO19 7NN

Change date: 2010-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Keith Reuter

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Rn Peter Elvin

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mr Kenneth Edward Firman

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mary Elizabth Sawyer

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Peter Saunders

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Luxton

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Brian Scott

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Butler

Change date: 2010-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kenneth Edward Firman

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Brian scott

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/09

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger nash

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christopher peter saunders

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 31/07/08

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/05

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/02

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/00

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/99

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/98

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sussex training (west)\certificate issued on 19/03/98

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/97

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/01/96

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF


Some Companies

ARISE & SHINE INVESTMENTS LTD

106A CRYSTAL PALACE PARK ROAD,LONDON,SE26 6UP

Number:08353683
Status:ACTIVE
Category:Private Limited Company

BEYOND 5 ELEMENTS SNACKS LIMITED

C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1 5TH FLOOR,5 GREENWICH VIEW PLACE,E14 9NN

Number:11317599
Status:ACTIVE
Category:Private Limited Company

CHIMERA KITCHENS LIMITED

ROYAL MEWS,CHELTENHAM,GL50 3PQ

Number:08209359
Status:ACTIVE
Category:Private Limited Company

ESSENTIALLY NATURAL LIMITED

14 CEDERN AVENUE,WESTON-SUPER-MARE,BS24 8PA

Number:05941014
Status:ACTIVE
Category:Private Limited Company

FAIRFAX GERRARD INTERNATIONAL LIMITED

C/O GRANT THORNTON UK LLP,MANCHESTER,M3 3EB

Number:02963504
Status:IN ADMINISTRATION
Category:Private Limited Company
Number:CE002375
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source