Advanced company searchLink opens in new window

P2M CONSULTANCY SERVICES LIMITED

Company number 05655197

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2011 AD01 Registered office address changed from West Way, West Road Wigton Cumbria CA7 9RH on 28 October 2011
28 Oct 2011 CH01 Director's details changed for Mr Michael Phillips on 10 October 2011
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
24 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2010-12-24
  • GBP 200
19 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
07 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 CH01 Director's details changed for Mr Michael Phillips on 15 December 2009
06 Jan 2010 CH01 Director's details changed for Denise Phillips on 15 December 2009
10 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 15/12/08; full list of members
17 Oct 2008 288c Director and Secretary's Change of Particulars / denise raper / 11/10/2008 / Surname was: raper, now: phillips; HouseName/Number was: , now: west way; Street was: west way, now: west road; Area was: west road, now:
18 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Jan 2008 363a Return made up to 15/12/07; full list of members
15 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Jan 2007 363a Return made up to 15/12/06; full list of members
08 Dec 2006 288a New director appointed
01 Nov 2006 123 Nc inc already adjusted 14/10/06
01 Nov 2006 88(2)R Ad 14/10/06--------- £ si 100@1=100 £ ic 100/200
01 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Voting right a,b,c shar 14/10/06
01 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association