- Company Overview for M2 DIRECT LIMITED (05675817)
- Filing history for M2 DIRECT LIMITED (05675817)
- People for M2 DIRECT LIMITED (05675817)
- Charges for M2 DIRECT LIMITED (05675817)
- Insolvency for M2 DIRECT LIMITED (05675817)
- More for M2 DIRECT LIMITED (05675817)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2018 | |
28 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2017 | |
23 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 | |
25 Feb 2015 | AD01 | Registered office address changed from Unit 9 the Court Yard Victoria Road Seacroft Leeds West Yorkshire LS14 2LB to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 25 February 2015 | |
24 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | AD02 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom | |
11 Feb 2014 | AD04 | Register(s) moved to registered office address | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
21 Feb 2012 | AD02 | Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY United Kingdom | |
21 Feb 2012 | CH01 | Director's details changed for Mr Lee Pargeter on 15 January 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Mrs Karen Pargeter on 15 January 2012 | |
21 Feb 2012 | AD04 | Register(s) moved to registered office address | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ United Kingdom on 21 June 2011 |