Established in 2002, Elmfield Training Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Elmfield Training Ltd has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Andrew | 01 October 2010 | 24 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 July 2016 | |
2.24B - N/A | 29 April 2016 | |
2.35B - N/A | 20 April 2016 | |
2.24B - N/A | 31 March 2016 | |
2.24B - N/A | 06 October 2015 | |
2.24B - N/A | 27 March 2015 | |
2.31B - N/A | 27 March 2015 | |
2.24B - N/A | 23 October 2014 | |
2.31B - N/A | 23 October 2014 | |
2.24B - N/A | 30 May 2014 | |
F2.18 - N/A | 31 December 2013 | |
2.17B - N/A | 10 December 2013 | |
2.16B - N/A | 04 December 2013 | |
AD01 - Change of registered office address | 07 November 2013 | |
2.12B - N/A | 06 November 2013 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2013 | |
AA - Annual Accounts | 01 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 29 July 2013 | |
MISC - Miscellaneous document | 07 December 2012 | |
AR01 - Annual Return | 04 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2012 | |
AA - Annual Accounts | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
AA01 - Change of accounting reference date | 24 April 2012 | |
MISC - Miscellaneous document | 01 February 2012 | |
CH01 - Change of particulars for director | 06 December 2011 | |
AR01 - Annual Return | 21 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AP03 - Appointment of secretary | 24 January 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
TM02 - Termination of appointment of secretary | 19 October 2010 | |
AR01 - Annual Return | 05 October 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AP01 - Appointment of director | 05 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AA01 - Change of accounting reference date | 13 May 2010 | |
AA01 - Change of accounting reference date | 10 May 2010 | |
MG01 - Particulars of a mortgage or charge | 24 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 October 2009 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 29 September 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
363a - Annual Return | 06 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2007 | |
AA - Annual Accounts | 18 July 2007 | |
RESOLUTIONS - N/A | 24 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2007 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 17 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2005 | |
AA - Annual Accounts | 28 September 2005 | |
363s - Annual Return | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
287 - Change in situation or address of Registered Office | 16 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2005 | |
287 - Change in situation or address of Registered Office | 16 February 2005 | |
363a - Annual Return | 10 December 2004 | |
CERTNM - Change of name certificate | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
287 - Change in situation or address of Registered Office | 12 May 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 28 October 2003 | |
287 - Change in situation or address of Registered Office | 11 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
NEWINC - New incorporation documents | 25 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 September 2011 | Outstanding |
N/A |
Legal charge | 30 September 2011 | Outstanding |
N/A |
Legal charge | 30 September 2011 | Outstanding |
N/A |
Legal charge | 30 September 2011 | Outstanding |
N/A |
Debenture | 30 September 2011 | Outstanding |
N/A |
Mortgage | 20 December 2010 | Fully Satisfied |
N/A |
Mortgage | 20 December 2010 | Fully Satisfied |
N/A |
Mortgage | 20 December 2010 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 23 March 2010 | Fully Satisfied |
N/A |
Mortgage | 02 October 2009 | Fully Satisfied |
N/A |
Debenture | 12 September 2005 | Fully Satisfied |
N/A |