WEST LANCASHIRE TRAINING AND LEARNING CENTRE COMMUNITY INTEREST COMPANY - SWANSEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-01-12. 2023-02-07 View Report
Insolvency. Brought down date: 2022-01-12. 2022-01-24 View Report
Insolvency. Brought down date: 2021-01-12. 2021-01-20 View Report
Address. Change date: 2020-01-20. Old address: 26 Greenhey Place Skelmersdale Lancashire WN8 9SA. New address: 10 st. Helens Road Swansea SA1 4AW. 2020-01-20 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-01-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-17 View Report
Resolution. Description: Resolutions. 2020-01-17 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Officers. Termination date: 2019-04-02. Officer name: Graham Anthony Clarke. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2018-01-17 View Report
Officers. Officer name: Kathleen Jane Eccleston. Termination date: 2017-04-28. 2017-10-10 View Report
Officers. Officer name: Kathleen Jane Eccleston. Termination date: 2017-04-28. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2017-01-06 View Report
Officers. Appointment date: 2016-06-28. Officer name: Dr Graham Anthony Clarke. 2016-09-08 View Report
Officers. Termination date: 2016-06-28. Officer name: John Doyle. 2016-09-08 View Report
Annual return. With made up date no member list. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Officers. Appointment date: 2015-05-05. Officer name: Mrs Jane Galbraith. 2015-07-21 View Report
Officers. Termination date: 2015-05-05. Officer name: James Charles Gorrell Harris. 2015-07-21 View Report
Annual return. With made up date no member list. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Annual return. With made up date no member list. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date no member list. 2013-05-01 View Report
Accounts. Accounts type total exemption small. 2012-12-03 View Report
Annual return. With made up date no member list. 2012-06-14 View Report
Officers. Officer name: Kathleen Jane Eccleston. Change date: 2012-04-26. 2012-06-13 View Report
Officers. Officer name: John Doyle. 2011-10-14 View Report
Officers. Officer name: Kathleen Jane Eccleston. 2011-10-13 View Report
Officers. Officer name: James Charles Gorrell Harris. 2011-10-04 View Report
Officers. Officer name: Robert Ellis. 2011-10-04 View Report
Officers. Officer name: Abina Foster. 2011-10-04 View Report
Officers. Officer name: Peter Doyle. 2011-08-16 View Report
Accounts. Accounts type total exemption small. 2011-07-19 View Report
Annual return. With made up date no member list. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2010-09-02 View Report
Officers. Officer name: Ms Janet Williams. 2010-08-31 View Report
Officers. Officer name: Susan Vickers. 2010-08-31 View Report
Annual return. With made up date no member list. 2010-06-29 View Report
Officers. Officer name: Peter Doyle. Change date: 2010-04-27. 2010-06-29 View Report
Officers. Officer name: Abina Carmel Foster. Change date: 2010-04-27. 2010-06-29 View Report
Officers. Officer name: Mr Robert Delwyn Ellis. Change date: 2010-04-27. 2010-06-29 View Report
Accounts. Accounts type total exemption small. 2010-02-24 View Report
Annual return. Legacy. 2009-06-16 View Report
Officers. Description: Appointment terminated secretary chettleburghs secretarial LTD. 2009-06-16 View Report
Accounts. Accounts type total exemption small. 2009-02-02 View Report