M T 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Cessation of David Kirsopp as a person with significant control on 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document (might not be available)

10/03/2510 March 2025 Notification of David Kirsopp as a person with significant control on 2025-01-13

View Document (might not be available)

25/01/2525 January 2025 Micro company accounts made up to 2024-02-26

View Document (might not be available)

07/01/257 January 2025 Certificate of change of name

View Document (might not be available)

13/03/2413 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document (might not be available)

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-02-26

View Document (might not be available)

31/07/2331 July 2023 Termination of appointment of David Kirsopp as a director on 2023-07-31

View Document (might not be available)

31/07/2331 July 2023 Cessation of David Kirsopp as a person with significant control on 2023-07-31

View Document (might not be available)

08/04/238 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/04/238 April 2023 Termination of appointment of Heather Bennett as a director on 2023-02-01

View Document (might not be available)

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document (might not be available)

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

17/02/2317 February 2023 Termination of appointment of Stuart Crook as a director on 2023-02-10

View Document (might not be available)

17/02/2317 February 2023 Termination of appointment of Steven Crook as a director on 2023-02-10

View Document (might not be available)

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

28/03/2228 March 2022 Appointment of Mr Stuart Crook as a director on 2022-03-28

View Document (might not be available)

28/03/2228 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document (might not be available)

28/03/2228 March 2022 Appointment of Mr Steven Crook as a director on 2022-03-28

View Document (might not be available)

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/07/1926 July 2019 23/05/19 STATEMENT OF CAPITAL GBP 2

View Document (might not be available)

20/05/1920 May 2019 COMPANY NAME CHANGED DESTINGTON LTD CERTIFICATE ISSUED ON 20/05/19

View Document (might not be available)

19/04/1919 April 2019 DIRECTOR APPOINTED MRS HEATHER BENNETT

View Document (might not be available)

10/04/1910 April 2019 Registered office address changed from , C/O Sherlock & Co Ltd 36 Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom to The Rainhall Centre Rainhall Road Barnoldswick BB18 5DR on 2019-04-10

View Document (might not be available)

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document (might not be available)

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document (might not be available)

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON U LYNE LANCASHIRE OL6 7TW

View Document (might not be available)

09/07/189 July 2018 Registered office address changed from , 36 Chester Square, Ashton U Lyne, Lancashire, OL6 7TW to The Rainhall Centre Rainhall Road Barnoldswick BB18 5DR on 2018-07-09

View Document (might not be available)

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document (might not be available)

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document (might not be available)

15/05/1815 May 2018 FIRST GAZETTE

View Document (might not be available)

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CURRSHO FROM 27/02/2017 TO 26/02/2017

View Document (might not be available)

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document (might not be available)

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document (might not be available)

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document (might not be available)

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

24/05/1624 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document (might not be available)

24/05/1624 May 2016 FIRST GAZETTE

View Document (might not be available)

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document (might not be available)

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document (might not be available)

30/03/1530 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document (might not be available)

24/03/1524 March 2015 DIRECTOR APPOINTED MR DAVID KIRSOPP

View Document (might not be available)

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document (might not be available)

13/06/1413 June 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document (might not be available)

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document (might not be available)

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT BENNETT / 24/02/2013

View Document (might not be available)

22/04/1322 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document (might not be available)

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BENNETT / 24/02/2013

View Document (might not be available)

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document (might not be available)

23/04/1223 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document (might not be available)

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document (might not be available)

17/06/1117 June 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document (might not be available)

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT

View Document (might not be available)

21/09/1021 September 2010 SECRETARY APPOINTED JOHN ROBERT BENNETT

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JOHN ROBERT BENNETT

View Document (might not be available)

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT

View Document (might not be available)

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document (might not be available)

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BENNETT / 24/02/2010

View Document (might not be available)

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document (might not be available)

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BENNETT / 24/02/2010

View Document (might not be available)

27/08/0927 August 2009

View Document (might not be available)

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document (might not be available)

26/08/0926 August 2009 DIRECTOR AND SECRETARY APPOINTED PAUL ANTHONY BENNETT

View Document (might not be available)

13/07/0913 July 2009

View Document (might not be available)

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document (might not be available)

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document (might not be available)

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


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