CAERPHILLY TRAINING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09214661 |
Category | Private Limited Company |
Incorporated | 11 Sep 2014 |
Age | 9 years, 7 months, 17 days |
Jurisdiction | Wales |
Dissolution | 03 Apr 2024 |
Years | 25 days |
SUMMARY
CAERPHILLY TRAINING SOLUTIONS LIMITED is an dissolved private limited company with number 09214661. It was incorporated 9 years, 7 months, 17 days ago, on 11 September 2014 and it was dissolved 25 days ago, on 03 April 2024. The company address is Orchard Street Busines Centre Orchard Street Busines Centre, Bristol, BS1 5EH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2023
Action Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-08
Documents
Liquidation voluntary death liquidator
Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: Orchard Street Busines Centre 13-14 Orchard Street Bristol BS1 5EH
Old address: C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ Wales
Change date: 2022-06-08
Documents
Liquidation disclaimer notice
Date: 19 Apr 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 25 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092146610001
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change person director company with change date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Mark Beaumont
Change date: 2020-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: Birch Suite Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales
New address: C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ
Change date: 2019-07-11
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: 2 Graig Wen Houses Abercarn Newport NP11 5AL
Change date: 2019-03-05
New address: Birch Suite Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2015
Action Date: 04 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-04
Charge number: 092146610001
Documents
Change account reference date company current shortened
Date: 10 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Capital allotment shares
Date: 19 Feb 2015
Action Date: 16 Feb 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-02-16
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-16
Officer name: Mrs Sarah Beaumont
Documents
Certificate change of name company
Date: 17 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cafe 2U cardiff central docks LIMITED\certificate issued on 17/02/15
Documents
Some Companies
BRIDGE HOUSE,EAST MOLESEY,KT8 9BE
Number: | 03445887 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH CHRISTOU & CO,COVENTRY,CV3 1JN
Number: | 10819393 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOPE STREET,EDINBURGH,
Number: | SL002029 |
Status: | ACTIVE |
Category: | Limited Partnership |
59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 05199723 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC391963 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11909807 |
Status: | ACTIVE |
Category: | Private Limited Company |