FRANK DUDLEY TRAINING LIMITED
Status | DISSOLVED |
Company No. | 05004343 |
Category | Private Limited Company |
Incorporated | 29 Dec 2003 |
Age | 20 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 12 days |
SUMMARY
FRANK DUDLEY TRAINING LIMITED is an dissolved private limited company with number 05004343. It was incorporated 20 years, 5 months, 3 days ago, on 29 December 2003 and it was dissolved 11 months, 12 days ago, on 20 June 2023. The company address is Frank Dudley Ltd Queens Road Frank Dudley Ltd Queens Road, Birmingham, B6 7NH, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
New address: Frank Dudley Ltd Queens Road Aston Birmingham West Midlands B6 7NH
Old address: Frank Dudley Limited, Astra Engineering Products Queens Road Aston Birmingham West Midlands B6 7NH England
Change date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-23
Old address: Unit 2 Wiggin Street Birmingham West Midlands B16 0AH
New address: Frank Dudley Limited, Astra Engineering Products Queens Road Aston Birmingham West Midlands B6 7NH
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Dudley-Toole
Change date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Termination secretary company with name termination date
Date: 08 Nov 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-17
Officer name: Jill Dudley-Toole
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Grant Dudley-Toole
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 30 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type small
Date: 19 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from 2 wiggin street birmingham B16 0AH
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 26 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary victoria white
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed jill dudley-toole
Documents
Accounts with accounts type small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Some Companies
3 THE UPLANDS,WARMINSTER,BA12 0BX
Number: | 08086745 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10840901 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE 27 OLD GLOUCESTER STREET,UK,WC1N 3AX
Number: | 11776999 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM UNIVERSITY INDUSTRIAL AND COMMERCIAL ENTERPRISE LIMITED
KING'S MEADOW CAMPUS,NOTTINGHAM,NG7 2NR
Number: | 02464629 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.A.C RISKS ARE CHANCES BUSINESS ADVISORS LLP
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC425350 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MARLBORO,ST. COLUMB,TR9 6NQ
Number: | 07674991 |
Status: | ACTIVE |
Category: | Private Limited Company |