Advanced company searchLink opens in new window

M65 JOBSEARCH LIMITED

Company number 05756538

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 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 27 December 2023
16 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 May 2023
06 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 May 2022 LIQ02 Statement of affairs
12 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-05
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 11 May 2022
20 Apr 2022 AD01 Registered office address changed from 285 Brownhill Drive Blackburn BB1 9SB England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 April 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
01 Jun 2021 PSC07 Cessation of Mark Edward Wiggan as a person with significant control on 26 March 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 MR04 Satisfaction of charge 057565380001 in full
07 Jan 2021 MR01 Registration of charge 057565380003, created on 7 January 2021
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
13 Nov 2019 TM01 Termination of appointment of Nicola Jane Holly as a director on 23 October 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 102
05 Apr 2019 CH01 Director's details changed for Nicola Jane Holly on 11 July 2018
19 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Dec 2018 MR01 Registration of charge 057565380002, created on 14 December 2018
20 Sep 2018 AD01 Registered office address changed from 25 Bridge Street Burnley BB11 1AD to 285 Brownhill Drive Blackburn BB1 9SB on 20 September 2018