CARE-ABILITY TRAINING LIMITED
Status | DISSOLVED |
Company No. | 04547991 |
Category | Private Limited Company |
Incorporated | 27 Sep 2002 |
Age | 21 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 13 days |
SUMMARY
CARE-ABILITY TRAINING LIMITED is an dissolved private limited company with number 04547991. It was incorporated 21 years, 8 months, 4 days ago, on 27 September 2002 and it was dissolved 4 years, 11 months, 13 days ago, on 18 June 2019. The company address is Manor House Manor House, Leatherhead, KT22 8DN, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2018
Action Date: 02 Dec 2018
Category: Address
Type: AD01
Old address: 15-17 the Crescent Leatherhead Surrey KT22 8DY England
New address: Manor House Church Street Leatherhead Surrey KT22 8DN
Change date: 2018-12-02
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type small
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: 15-17 the Crescent Leatherhead KT22 8DY England
New address: 15-17 the Crescent Leatherhead Surrey KT22 8DY
Change date: 2017-10-05
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: 15-17 the Crescent Leatherhead KT22 8DY
Change date: 2017-10-04
Old address: 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2017
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-17
New date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 17 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-17
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Change account reference date company previous shortened
Date: 19 Mar 2016
Action Date: 17 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-02-17
Documents
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fergus Alexander Kee
Appointment date: 2016-02-18
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-18
Officer name: Mr Paul James Steadman
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Richard Deeley
Appointment date: 2016-02-18
Documents
Appoint person secretary company with name date
Date: 20 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul James Steadman
Appointment date: 2016-02-18
Documents
Termination director company with name termination date
Date: 20 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-18
Officer name: Stephen Gary Piper
Documents
Termination secretary company with name termination date
Date: 20 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Piper
Termination date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 17 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 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 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: 02 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 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: 03 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Old address: Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
Change date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 01 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: 21 Nov 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Legacy
Date: 06 Jun 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 02 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Old address: Saffery Champness 1 St. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA
Change date: 2010-10-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change registered office address company with date old address
Date: 10 May 2010
Action Date: 10 May 2010
Category: Address
Type: AD01
Old address: 7 Old Christchurch Road Bournemouth Dorset BH1 1DR
Change date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Certificate change of name company
Date: 26 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fusion training and consultancy services LIMITED\certificate issued on 28/09/09
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/03/05
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 05/07/03 from: 5 hanover buildings southampton hampshire SO14 1JW
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 09/10/02 from: c/o midlands co services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
39 KNITTERS ROAD 39 KNITTERS ROAD,SOUTH NORMANTON,DE55 2FL
Number: | 11675705 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 CITY WAY,ROCHESTER,ME1 2BN
Number: | 06318672 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL010799 |
Status: | ACTIVE |
Category: | Limited Partnership |
GOUDIE BROS. TRANSPORT LIMITED
BRANCH REGISTRATION,,
Number: | FC029696 |
Status: | ACTIVE |
Category: | Other company type |
GROUND FLOOR,LONDON,NW1 8NL
Number: | 11911228 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LONDON ROAD,REDHILL,RH1 1QA
Number: | 01024322 |
Status: | ACTIVE |
Category: | Private Limited Company |