PLAB TRAINER LIMITED

27 Church Street, Rickmansworth, WD3 1DE, Hertfordshire
StatusDISSOLVED
Company No.05594786
CategoryPrivate Limited Company
Incorporated17 Oct 2005
Age18 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution28 Sep 2016
Years7 years, 7 months, 18 days

SUMMARY

PLAB TRAINER LIMITED is an dissolved private limited company with number 05594786. It was incorporated 18 years, 6 months, 30 days ago, on 17 October 2005 and it was dissolved 7 years, 7 months, 18 days ago, on 28 September 2016. The company address is 27 Church Street, Rickmansworth, WD3 1DE, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: 27 Church Street Rickmansworth Hertfordshire WD3 1DE

Old address: C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN

Change date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kuraya Shivarama Ramaswamy

Change date: 2010-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Old address: Klaco House C/O Klsa Llp 28-30 St John's Square London EC1M 4DN

Change date: 2010-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs biji krishna

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary majid parashkouhi

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kuraya ramaswamy / 29/10/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: c/o V. shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 14/11/06 from: v shah & co 1 hallmark trading estate fourth way wembley middlesex HA9 0LB

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: 1 hallmark trading estate fourth way wembley middlesex HA9 0LB

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed college of greater london limite d\certificate issued on 11/11/05

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART PRESS ADVISERS LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:01034151
Status:ACTIVE
Category:Private Limited Company

BYMD LTD

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:09391436
Status:ACTIVE
Category:Private Limited Company

COMPTOIR STRATFORD LIMITED

717B NORTH CIRCULAR ROAD,LONDON,NW2 7AH

Number:07450679
Status:ACTIVE
Category:Private Limited Company

FULLCARE24 LTD

45 LANCASTER DRIVE,HORNCHURCH,RM12 5TA

Number:08509987
Status:ACTIVE
Category:Private Limited Company

NATRIS LIMITED

59 BRABOURNE RISE,BECKENHAM,BR3 6SD

Number:11807561
Status:ACTIVE
Category:Private Limited Company

PRIMEDENT NORWICH LTD

THE UNION BUILDING,NORWICH,NR1 1BY

Number:09121465
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