DERLWYN ASSESSMENT & TRAINING LIMITED

9 Corun Y Bryn 9 Corun Y Bryn, Deeside, CH5 4QS, Clwyd
StatusDISSOLVED
Company No.06863448
CategoryPrivate Limited Company
Incorporated30 Mar 2009
Age15 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 15 days

SUMMARY

DERLWYN ASSESSMENT & TRAINING LIMITED is an dissolved private limited company with number 06863448. It was incorporated 15 years, 1 month, 23 days ago, on 30 March 2009 and it was dissolved 2 years, 8 months, 15 days ago, on 07 September 2021. The company address is 9 Corun Y Bryn 9 Corun Y Bryn, Deeside, CH5 4QS, Clwyd.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Deryl Wyn Wall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 01 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

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: 17 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 20 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Old address: 1a the Quadrant Mercury Court Chester CH1 4DR

Change date: 2012-04-20

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: 12 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-26

Officer name: Mr Christopher Ernest Wall

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Ernest Wall

Change date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2010

Action Date: 02 Nov 2010

Category: Address

Type: AD01

Old address: 77 Corporation Street St Helens WA10 1SX

Change date: 2010-11-02

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mr Christopher Ernest Wall

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-07

Officer name: Christopher Ernest Wall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deryl Wyn Wall

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Ernest Wall

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from suite B1A the quadrant mercury court chester CH1 4QR

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher ernest wall

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from 28 coity road bridgend mid glamorgan CF31 1LR

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed deryl wyn wall

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ceri john

Documents

View document PDF

Incorporation company

Date: 30 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX ALEXANDRU DRIVER LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11453757
Status:ACTIVE
Category:Private Limited Company

ARKCO LIMITED

224 KING GEORGE V DRIVE EAST,CARDIFF,CF14 4ER

Number:09093613
Status:ACTIVE
Category:Private Limited Company

BRENNAN AND NARDI LIMITED

HAREPATH FARM,MARLBOROUGH,SN8 3BT

Number:11111787
Status:ACTIVE
Category:Private Limited Company

DARK STAR LABORATORIES LIMITED

PO BOX 539,NOTTINGHAM,NG3 4GW

Number:10388184
Status:ACTIVE
Category:Private Limited Company

PCNMA LIMITED

UNIT 5 MILLENNIUM BUSINESS CENTRE,LONDON,NW2 6DW

Number:11227783
Status:ACTIVE
Category:Private Limited Company

THE 116 GROUP LIMITED

72 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:06361168
Status:LIQUIDATION
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