Advanced company searchLink opens in new window

PM TRAINING + CONSULTING LIMITED

Company number 04601651

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)
09 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
15 Nov 2016 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 41 Kingston Street Cambridge CB1 2NU on 15 November 2016
10 Nov 2016 LIQ MISC RES Resolution INSOLVENCY:empowerment of liquidator
10 Nov 2016 600 Appointment of a voluntary liquidator
10 Nov 2016 4.70 Declaration of solvency
10 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-28
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 19 May 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
07 Oct 2014 AD01 Registered office address changed from The Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014
23 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 Jan 2014 AP03 Appointment of Mrs Pamil Munday as a secretary
23 Jan 2014 TM02 Termination of appointment of Robert Munday as a secretary
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
03 Oct 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Peter Munday on 27 November 2009