Advanced company searchLink opens in new window

G&M TRAINING LIMITED

Company number 06871388

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)
29 Aug 2024 AD01 Registered office address changed from Suite 5 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 29 August 2024
29 Aug 2024 600 Appointment of a voluntary liquidator
29 Aug 2024 LIQ01 Declaration of solvency
29 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-08-20
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
26 Oct 2023 PSC04 Change of details for Mrs Amanda Jayne Holland as a person with significant control on 31 December 2018
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
26 Apr 2022 AD01 Registered office address changed from Suites 5 & 6 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex SS0 9HR to Suite 5 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 26 April 2022
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
17 Jan 2022 TM01 Termination of appointment of Gail Elizabeth Cooksey as a director on 31 December 2021
12 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
10 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
10 Apr 2019 PSC07 Cessation of Gail Elizabeth Cooksey as a person with significant control on 11 January 2019
26 Mar 2019 SH06 Cancellation of shares. Statement of capital on 10 January 2019
  • GBP 1
26 Mar 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Mar 2019 SH03 Purchase of own shares.
20 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates