CAERPHILLY TRAINING SOLUTIONS LIMITED

Orchard Street Busines Centre Orchard Street Busines Centre, Bristol, BS1 5EH
StatusDISSOLVED
Company No.09214661
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 7 months, 17 days
JurisdictionWales
Dissolution03 Apr 2024
Years25 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

Gazette dissolved liquidation

Date: 03 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary death liquidator

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 19 Apr 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092146610001

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Feb 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-02-16

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARGATE INVESTMENTS LIMITED

BRIDGE HOUSE,EAST MOLESEY,KT8 9BE

Number:03445887
Status:ACTIVE
Category:Private Limited Company

DATAZOO LIMITED

LEIGH CHRISTOU & CO,COVENTRY,CV3 1JN

Number:10819393
Status:ACTIVE
Category:Private Limited Company

HALCOURT & CO

12 HOPE STREET,EDINBURGH,

Number:SL002029
Status:ACTIVE
Category:Limited Partnership

MOUNT (UK) LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:05199723
Status:ACTIVE
Category:Private Limited Company

NMC MARKETING LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC391963
Status:ACTIVE
Category:Private Limited Company

TFP SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11909807
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