Advanced company searchLink opens in new window

M2 TRAINING LIMITED

Company number 04814257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2016
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2014
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2015
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2015
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2014
25 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Apr 2013 2.23B Result of meeting of creditors
05 Mar 2013 AD01 Registered office address changed from 302 Cirencester Business Park, Love Lane Cirencester Gloucestershire GL7 1XD England on 5 March 2013
05 Mar 2013 2.16B Statement of affairs with form 2.14B/2.15B
04 Jan 2013 2.12B Appointment of an administrator
30 Oct 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 300
10 Sep 2012 AD01 Registered office address changed from 1 Elliott Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS England on 10 September 2012
01 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Mar 2012 AA01 Previous accounting period extended from 26 June 2011 to 30 November 2011
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr Richard Clive Henson on 1 October 2010
11 Jul 2011 CH01 Director's details changed for Mr Philip James Linehan on 28 June 2010
26 Apr 2011 AA Total exemption small company accounts made up to 26 June 2010
21 Sep 2010 AA01 Previous accounting period extended from 26 December 2009 to 26 June 2010
20 Jul 2010 TM02 Termination of appointment of Kim Matthews as a secretary