Advanced company searchLink opens in new window

P3 TRAINING & CONSULTANCY LIMITED

Company number 06562716

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-28
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
  • GBP 1,000
30 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
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
  • RES13 ‐ Shares divided 16/02/2012
  • RES12 ‐ Resolution of varying share rights or name
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