ADVANCED SAFETY TRAINING LTD
Status | DISSOLVED |
Company No. | 09229075 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
ADVANCED SAFETY TRAINING LTD is an dissolved private limited company with number 09229075. It was incorporated 9 years, 8 months, 9 days ago, on 22 September 2014 and it was dissolved 2 years, 2 months, 24 days ago, on 08 March 2022. The company address is Old Towns Yard Old Towns Yard, Bury, BL9 5BE, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 10 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-12
Officer name: Mr John Beswick
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Darren Jude Brady
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Beswick
Termination date: 2019-10-02
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Jude Brady
Appointment date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts amended with accounts type total exemption small
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Jude Brady
Termination date: 2017-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: Christopher Ian Bennett
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Beswick
Appointment date: 2017-01-12
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ian Bennett
Appointment date: 2017-01-02
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ian Bennett
Termination date: 2016-11-28
Documents
Move registers to registered office company with new address
Date: 28 Nov 2016
Category: Address
Type: AD04
New address: Old Towns Yard Every Street Bury Lancashire BL9 5BE
Documents
Accounts with accounts type dormant
Date: 03 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Beswick
Termination date: 2016-10-31
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Jude Brady
Appointment date: 2016-10-27
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-27
Officer name: Mr Christopher Ian Bennett
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Jude Brady
Termination date: 2016-04-20
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ian Bennett
Termination date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Capital allotment shares
Date: 27 Apr 2016
Action Date: 19 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-19
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-10
Officer name: Mr John Beswick
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Jude Brady
Appointment date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
Old address: 132-134 Great Ancoats Street Manchester M4 6DE
New address: Old Towns Yard Every Street Bury Lancashire BL9 5BE
Change date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Move registers to sail company with new address
Date: 12 Aug 2015
Category: Address
Type: AD03
New address: 3 Manhattan Gardens Great Sankey Warrington Cheshire WA5 8GS
Documents
Change sail address company with new address
Date: 11 Aug 2015
Category: Address
Type: AD02
New address: 3 Manhattan Gardens Great Sankey Warrington Cheshire WA5 8GS
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-16
Officer name: Mr Chris Bennett
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
Old address: 3 Manhattan Gardens Great Sankey Warrington WA5 8GS United Kingdom
Change date: 2014-10-08
New address: 132-134 Great Ancoats Street Manchester M4 6DE
Documents
Some Companies
4 STATION AVENUE,COVENTRY,CV4 9HS
Number: | 10287356 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE WOODWARDS 5 THE WOODWARDS,NEWARK,NG24 3GG
Number: | 07339277 |
Status: | ACTIVE |
Category: | Private Limited Company |
40D SEVEN OAKS CRESCENT,NOTTINGHAM,NG9 3FW
Number: | 07832614 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 DEMESNE ROAD,WALLINGTON,SM6 8EN
Number: | 11329728 |
Status: | ACTIVE |
Category: | Private Limited Company |
114A CROMWELL ROAD,LONDON,SW7 4AG
Number: | 09948403 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOLVERHAMPTON AFRICAN-CARIBBEAN FOUNDATION TRUST LIMITED
C/O IAN RICHMOND LIMITED, CHURCH COTTAGE CHURCH ROAD,WOLVERHAMPTON,WV6 9AJ
Number: | 07034967 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |