2P2M LIMITED
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Final Gazette dissolved following liquidation |
22/11/2422 November 2024 | Final Gazette dissolved following liquidation |
22/08/2422 August 2024 | Return of final meeting in a creditors' voluntary winding up |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-05-01 |
23/05/2323 May 2023 | Statement of affairs |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Appointment of a voluntary liquidator |
15/05/2315 May 2023 | Registered office address changed from Unit a1 Welton Business Park Wiske Avenue Brough East Yorkshire HU15 1ZQ to The Chancery 58 Spring Gardens Manchester Lancashire M2 1EW on 2023-05-15 |
16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Confirmation statement made on 2022-10-25 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Accounts for a small company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
29/06/1629 June 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 |
10/12/1510 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
09/06/159 June 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 |
03/11/143 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
19/06/1419 June 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13 |
11/12/1311 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
14/11/1314 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082676420002 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM UNIT A1 HALF ACRE INDUSTRIAL ESTATE BROUGH EAST YORKSHIRE HU15 1LZ ENGLAND |
12/09/1312 September 2013 | CURRSHO FROM 31/10/2013 TO 30/09/2013 |
28/06/1328 June 2013 | DIRECTOR APPOINTED MR MATT MASON |
15/01/1315 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 2P2M LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company