CQM LEARNING LIMITED
Status | LIQUIDATION |
Company No. | 05970493 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CQM LEARNING LIMITED is an liquidation private limited company with number 05970493. It was incorporated 17 years, 7 months, 18 days ago, on 18 October 2006. The company address is 4th Floor Fountain Precinct, Leopold Street, S1 2JA, Sheffield.
Company Fillings
Liquidation disclaimer notice
Date: 28 Sep 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2023
Action Date: 16 Sep 2023
Category: Address
Type: AD01
Old address: C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
New address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA
Change date: 2023-09-16
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-17
Psc name: Miss Deborah Ann Walker
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 14 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-10
Officer name: Mr Richard Peter Booth
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Resolution
Date: 02 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Sep 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Sep 2016
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/02/07--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 09 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: the hart shaw building europa link sheffield business park sheffield S9 1XU
Documents
Certificate change of name company
Date: 02 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hs (563) LIMITED\certificate issued on 02/01/07
Documents
Some Companies
BASEPOINT BUSINESS CENTRE,HAYWARDS HEATH,RH16 1UA
Number: | 10688909 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BERRYCOOMBE VALE,BODMIN,PL31 2PH
Number: | 11917029 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIE JACKS COTTAGE,ROGART,IV28 3TZ
Number: | SC616038 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN,LONDON,W1T 6AD
Number: | 11635969 |
Status: | ACTIVE |
Category: | Private Limited Company |
605 LEEDS ROAD,BRADFORD,BD3 8BJ
Number: | 10946944 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ALUM ROCK ROAD,BIRMINGHAM,B8 1HZ
Number: | 09749402 |
Status: | ACTIVE |
Category: | Private Limited Company |