- Company Overview for P3 TRAINING & CONSULTANCY LIMITED (06562716)
- Filing history for P3 TRAINING & CONSULTANCY LIMITED (06562716)
- People for P3 TRAINING & CONSULTANCY LIMITED (06562716)
- Insolvency for P3 TRAINING & CONSULTANCY LIMITED (06562716)
- More for P3 TRAINING & CONSULTANCY LIMITED (06562716)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
16 Oct 2015 | AD01 | Registered office address changed from 31 Hillingdon Road Stretford Manchester M32 8PH to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 16 October 2015 | |
12 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Sep 2012 | SH08 | Change of share class name or designation | |
24 May 2012 | SH08 | Change of share class name or designation | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Mark Anthony Nesbitt on 11 April 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mrs Carol Nesbitt on 11 April 2010 | |
15 Sep 2009 | AA | Total exemption full accounts made up to 30 June 2009 |