Advanced company searchLink opens in new window

M2 DIRECT LIMITED

Company number 05675817

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
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
  • GBP 2
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