MAYFLOWER TRAINING LIMITED
Status | DISSOLVED |
Company No. | 06240344 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 26 days |
SUMMARY
MAYFLOWER TRAINING LIMITED is an dissolved private limited company with number 06240344. It was incorporated 17 years, 28 days ago, on 08 May 2007 and it was dissolved 2 years, 6 months, 26 days ago, on 09 November 2021. The company address is Linden Shorter Avenue Linden Shorter Avenue, Brentwood, CM15 8RE, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-29
Documents
Change account reference date company previous shortened
Date: 29 Jul 2019
Action Date: 28 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-28
Made up date: 2018-10-29
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts amended with accounts type total exemption small
Date: 20 Nov 2018
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-29
Documents
Change account reference date company previous shortened
Date: 30 Jul 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-29
Made up date: 2017-10-30
Documents
Confirmation statement with updates
Date: 27 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-30
Documents
Change account reference date company previous shortened
Date: 31 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-30
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Victoria Tufnell
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-01
Psc name: Christine Tufnell
Documents
Capital allotment shares
Date: 18 Jul 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 2 GBP
Documents
Accounts with accounts type dormant
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Certificate change of name company
Date: 21 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keba LIMITED\certificate issued on 21/12/15
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-10
Officer name: Mrs Christine Tufnell
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-10
Officer name: Miss Victoria Tufnell
Documents
Termination secretary company with name termination date
Date: 18 Dec 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-10
Officer name: Irene Lilian Kenneally
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 10 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Kenneally
Termination date: 2015-05-10
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
New address: Linden Shorter Avenue Shenfield Brentwood Essex CM15 8RE
Old address: 45 Chelmerton Avenue Chelmsford CM2 9RF
Change date: 2015-12-18
Documents
Change account reference date company previous extended
Date: 18 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type dormant
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Certificate change of name company
Date: 09 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j m kenneally LIMITED\certificate issued on 09/03/11
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Resolution
Date: 10 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Resolution
Date: 11 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Gazette filings brought up to date
Date: 16 Jan 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Address
Type: 287
Description: Registered office changed on 30/05/07 from: c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC496917 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CHURCH ROAD,TILBURY,RM18 7AJ
Number: | 07158997 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHILTERN ROAD,ILFORD,IG2 7JR
Number: | 06641545 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WEYSFORD LANE,ASHBY-DE-LA-ZOUCH,LE65 1GL
Number: | 09621399 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 11100485 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MINTON ENTERPRISE PARK,NEWMARKET,CB8 7YY
Number: | 08634514 |
Status: | ACTIVE |
Category: | Private Limited Company |