COMPLETE TRAINING SERVICES LTD

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.11963172
CategoryPrivate Limited Company
Incorporated25 Apr 2019
Age5 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

COMPLETE TRAINING SERVICES LTD is an liquidation private limited company with number 11963172. It was incorporated 5 years, 1 month, 9 days ago, on 25 April 2019. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Old address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2024

Action Date: 25 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-25

Old address: 6th Floor 120 Bark Street Bolton BL1 2AX

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Feb 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Old address: Complete Hgv Oxford Road Ryton on Dunsmore Coventry CV8 3EJ England

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

New address: Complete Hgv Oxford Road Ryton on Dunsmore Coventry CV8 3EJ

Change date: 2023-02-14

Old address: 138 Armscott Road Coventry West Midlands CV2 3AP England

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-15

Officer name: John Barry Brownhill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

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: 13 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Incorporation company

Date: 25 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA GROUNDWORKS LTD

95 OAK HILL,WOODFORD GREEN,IG8 9PF

Number:11797470
Status:ACTIVE
Category:Private Limited Company

ENERGY AIR STORAGE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10843442
Status:ACTIVE
Category:Private Limited Company

LAND OF SAFE MONEY LTD

40 TOOTING HIGH STREET 2ND FLOOR,LONDON,SW17 0RG

Number:11358526
Status:ACTIVE
Category:Private Limited Company

NBYN CONSULTING LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:11160986
Status:ACTIVE
Category:Private Limited Company

NUTRAKAP LTD

UNIT 2 NIXS HILL,ALFRETON,DE55 7GN

Number:09818544
Status:ACTIVE
Category:Private Limited Company

PRIYA GHAI LTD

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:09856551
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