About

Registered Number: 05931692
Date of Incorporation: 12/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: The Coach House Heywood House Business Centre, Heywood, Westbury, Wiltshire, BA13 4NA

 

Performance Training Solutions Ltd was founded on 12 September 2006, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of Performance Training Solutions Ltd are listed as Edwards, Michael Ian, Oakey, Douglas Malcolm Andrew, Coulson, Wendy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Wendy 12 September 2006 13 January 2009 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Michael Ian 01 May 2010 20 September 2010 1
OAKEY, Douglas Malcolm Andrew 18 February 2010 30 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 14 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 25 May 2011
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 21 September 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP03 - Appointment of secretary 23 February 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 19 October 2009
225 - Change of Accounting Reference Date 25 August 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
287 - Change in situation or address of Registered Office 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
225 - Change of Accounting Reference Date 25 October 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.