NATIONWIDE TRANSPORT TRAINING LTD

7 Hallsteads 7 Hallsteads, Buxton, SK17 8BL, Derbyshire, England
StatusDISSOLVED
Company No.09468388
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 19 days

SUMMARY

NATIONWIDE TRANSPORT TRAINING LTD is an dissolved private limited company with number 09468388. It was incorporated 9 years, 2 months, 11 days ago, on 03 March 2015 and it was dissolved 4 years, 10 months, 19 days ago, on 25 June 2019. The company address is 7 Hallsteads 7 Hallsteads, Buxton, SK17 8BL, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: 7 Hallsteads Dove Holes Buxton Derbyshire SK17 8BL

Old address: 2 Lyndhurst Avenue Bredbury Stockport SK6 2AJ England

Change date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: June Margaret Gibson

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: June Margaret Gibson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

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: 19 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 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: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 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: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Alan John Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: Kemp House 152-160 City Road City Road London EC1V 2NX England

New address: 2 Lyndhurst Avenue Bredbury Stockport SK6 2AJ

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Gibson

Termination date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs June Margaret Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs June Margaret Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: Kemp House 152-160 City Road City Road London EC1V 2NX

Old address: Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH England

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR HART NEUROLOGY LIMITED

7 - 9,EASTBOURNE,BN21 3YA

Number:07499318
Status:ACTIVE
Category:Private Limited Company

INCHCAPE HELLAS FUNDING

22A ST JAMES SQUARE,LONDON,SW1Y 5LP

Number:06955377
Status:ACTIVE
Category:Private Unlimited Company

ME AND MY WORLD LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:08763726
Status:ACTIVE
Category:Private Limited Company

NRH SERVICES LIMITED

16 MANTON ROAD,HITCHIN,SG4 9NW

Number:09509181
Status:ACTIVE
Category:Private Limited Company

O’DEA ELECTRICAL LTD

26A QUEENS AVENUE,GREENFORD,UB6 9BX

Number:11630226
Status:ACTIVE
Category:Private Limited Company

SIMPLY SKIN CLINIC LIMITED

27 HYDE STREET,WINCHESTER,SO23 7DX

Number:11868772
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