-
ACADEMY FOR GROWTH LTD - 2nd, Floor Bollin House, Bollin Link, Wilmslow, United Kingdom
Company Information
- Company registration number
- 06761343
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor Bollin House
- Bollin Link
- Wilmslow
- Cheshire
- SK9 1DP 2nd, Floor Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP UK
Management
- Managing Directors
- HACKNEY, Stephen Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-28
- Dissolved on
- 2023-09-30
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Peter James Finlay
- Mr Stephen Thomas Hackney
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MASTER TRAINING SERVICES LTD
- Filing of Accounts
- Due Date: 2017-02-28
- Last Date: 2014-11-30
- Last Return Made Up To:
- 2012-11-28
- Annual Return
- Due Date: 2017-12-12
- Last Date: 2016-11-28
-
ACADEMY FOR GROWTH LTD Company Description
- ACADEMY FOR GROWTH LTD is a ltd registered in United Kingdom with the Company reg no 06761343. Its current trading status is "closed". It was registered 2008-11-28. It was previously called MASTER TRAINING SERVICES LTD. It has declared SIC or NACE codes as "70229". It has 1 director The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-28.It can be contacted at 2Nd .
Get ACADEMY FOR GROWTH LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Academy For Growth Ltd - 2nd, Floor Bollin House, Bollin Link, Wilmslow, United Kingdom
Did you know? kompany provides original and official company documents for ACADEMY FOR GROWTH 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-07) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-10) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-07-07) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-07-05) - 600
-
resolution (2017-07-05) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2017-07-01) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-05-02) - GAZ1
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-08-31) - AA01
-
confirmation-statement-with-updates (2016-12-09) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
-
change-person-director-company-with-change-date (2014-04-09) - CH01
-
capital-allotment-shares (2014-04-08) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-01-30) - AD01
-
appoint-person-director-company-with-name (2012-01-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-18) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-03-03) - AD01
-
appoint-person-director-company-with-name (2011-03-03) - AP01
-
appoint-person-director-company-with-name (2011-03-04) - AP01
-
termination-director-company-with-name (2011-08-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-07-19) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-27) - AA
-
capital-allotment-shares (2010-04-13) - SH01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-18) - AR01
-
change-person-director-company-with-change-date (2009-12-18) - CH01
-
memorandum-articles (2009-06-09) - MEM/ARTS
-
certificate-change-of-name-company (2009-06-05) - CERTNM
keyboard_arrow_right 2008
-
incorporation-company (2008-11-28) - NEWINC