GOWER TRAINING LIMITED

5 Howick Place, London, SW1P 1WG
StatusDISSOLVED
Company No.02765683
CategoryPrivate Limited Company
Incorporated18 Nov 1992
Age31 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months, 5 days

SUMMARY

GOWER TRAINING LIMITED is an dissolved private limited company with number 02765683. It was incorporated 31 years, 6 months, 4 days ago, on 18 November 1992 and it was dissolved 7 years, 4 months, 5 days ago, on 17 January 2017. The company address is 5 Howick Place, London, SW1P 1WG.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Sarah Elizabeth Mussenden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glyn William Fullelove

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mrs Sarah Elizabeth Mussenden

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2015

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-07-30

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-14

Officer name: Mrs Julie Louise Woollard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: Summit House 170 Finchley Road London NW3 6BP

New address: 5 Howick Place London SW1P 1WG

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-16

Officer name: Darren Paul Wise

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Richard Wright

Appointment date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Alexander Emery Farrow

Termination date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Mr Rupert John Joseph Hopley

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Graham Horton

Appointment date: 2015-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Darren Paul Wise

Change date: 2013-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-16

Officer name: Darren Paul Wise

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Darren Paul Wise

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gower publishing LIMITED\certificate issued on 15/06/09

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/94; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1994

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 10/04/93--------- £ si 10@1=10 £ ic 90/100

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashgate business publishing limi ted\certificate issued on 27/07/93

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 18/11/92--------- £ si 88@1=88 £ ic 2/90

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE CONCERN STOURBRIDGE AND HALESOWEN

THE ELTON CENTRE,STOURBRIDGE,DY8 1EJ

Number:03266213
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRAWFORD HOUSE MEMBERS LIMITED

FLAT 4 CRAWFORD HOUSE,LONDON,SE5 9NE

Number:03986156
Status:ACTIVE
Category:Private Limited Company

CRAYFORD PRINT FINISHERS LTD

UNIT 19 CRAYFORD INDUSTRIAL ESTATE,CRAYFORD,DA1 4HS

Number:07517677
Status:ACTIVE
Category:Private Limited Company

DUTHIE LEGAL SERVICES LTD

4 BEECH RIDGE,HARPENDEN,AL5 3NJ

Number:08673727
Status:ACTIVE
Category:Private Limited Company

GROSVENOR GRANITE AND QUARTZ LTD

31 SOUTH ROAD,WEST KIRBY,CH48 3HG

Number:11830842
Status:ACTIVE
Category:Private Limited Company

OSVALDAS & CO LTD

31 HOLLAND ROAD,SPALDING,PE11 1UL

Number:10737231
Status:ACTIVE
Category:Private Limited Company

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