-
TRANSPORT VILLAGE TRAINING LTD - 8a Kingsway House, King Street, Bedworth, Warwickshire, United Kingdom
Company Information
- Company registration number
- 03749685
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8a Kingsway House
- King Street
- Bedworth
- Warwickshire
- CV12 8HY 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY UK
Management
- Managing Directors
- HAWKINS, Gary Robert
- Company secretaries
- COXHEAD, Paul Leonard
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-04-09
- Dissolved on
- 2018-06-21
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SUBLIME PRODUCT LIMITED
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-04-09
-
TRANSPORT VILLAGE TRAINING LTD Company Description
- TRANSPORT VILLAGE TRAINING LTD is a ltd registered in United Kingdom with the Company reg no 03749685. Its current trading status is "closed". It was registered 1999-04-09. It was previously called SUBLIME PRODUCT LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-09.It can be contacted at 8A Kingsway House .
Get TRANSPORT VILLAGE TRAINING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Transport Village Training Ltd - 8a Kingsway House, King Street, Bedworth, Warwickshire, United Kingdom
Did you know? kompany provides original and official company documents for TRANSPORT VILLAGE TRAINING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
gazette-dissolved-liquidation (2018-06-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2018-03-21) - LIQ14
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-16) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-21) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-04-28) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-04-28) - 600
-
resolution (2015-04-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-02-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-14) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-05-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
termination-director-company-with-name (2013-05-13) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-03-17) - SH01
-
change-person-director-company-with-change-date (2011-03-16) - CH01
-
capital-allotment-shares (2011-03-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
change-registered-office-address-company-with-date-old-address (2010-06-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-06) - AR01
-
legacy (2010-03-30) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2010-02-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-22) - 363s
-
legacy (2008-01-23) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-27) - AA
-
legacy (2007-03-13) - 288a
-
legacy (2007-05-14) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-28) - AA
-
legacy (2006-05-26) - 88(2)R
-
legacy (2006-05-15) - 363s
-
resolution (2006-05-15) - RESOLUTIONS
keyboard_arrow_right 2005
-
legacy (2005-10-07) - 395
-
accounts-with-accounts-type-dormant (2005-08-05) - AA
-
legacy (2005-07-28) - 225
-
legacy (2005-04-15) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-11-08) - AA
-
certificate-change-of-name-company (2004-12-16) - CERTNM
-
legacy (2004-12-22) - 287
-
legacy (2004-04-20) - 363s
-
legacy (2004-12-22) - 288a
-
legacy (2004-12-22) - 288b
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-10-08) - AA
-
legacy (2003-05-02) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-10-17) - AA
-
legacy (2002-04-26) - 363s
-
accounts-with-accounts-type-dormant (2002-02-25) - AA
-
resolution (2002-02-25) - RESOLUTIONS
keyboard_arrow_right 2001
-
legacy (2001-06-01) - 363s
keyboard_arrow_right 2000
-
legacy (2000-05-17) - 363s
-
accounts-with-accounts-type-small (2000-08-15) - AA
keyboard_arrow_right 1999
-
legacy (1999-04-23) - 288a
-
legacy (1999-04-23) - 287
-
legacy (1999-04-23) - 288b
-
incorporation-company (1999-04-09) - NEWINC