About

Registered Number: 04700027
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Waterloo Place, Watson Square, Stockport, Cheshire, SK1 3AZ,

 

Abv Training Ltd was registered on 18 March 2003 and are based in Cheshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWBROOK, Cathryn Margaret 01 October 2006 01 July 2015 1
WARDLE, Mark Reginald 01 June 2014 30 June 2015 1
WARDLE, Yvonne 01 June 2014 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
CS01 - N/A 27 June 2019
PSC07 - N/A 27 June 2019
PSC02 - N/A 27 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 15 July 2015
AP04 - Appointment of corporate secretary 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
353 - Register of members 02 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.