MAYFLOWER TRAINING LIMITED

Linden Shorter Avenue Linden Shorter Avenue, Brentwood, CM15 8RE, Essex, England
StatusDISSOLVED
Company No.06240344
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 28 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

121 SPORTS COACHING LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC496917
Status:ACTIVE
Category:Private Limited Company

FHEYS LIMITED

41 CHURCH ROAD,TILBURY,RM18 7AJ

Number:07158997
Status:ACTIVE
Category:Private Limited Company

GTMN LTD.

27 CHILTERN ROAD,ILFORD,IG2 7JR

Number:06641545
Status:ACTIVE
Category:Private Limited Company

JC HORTON LTD

10 WEYSFORD LANE,ASHBY-DE-LA-ZOUCH,LE65 1GL

Number:09621399
Status:ACTIVE
Category:Private Limited Company

SIM TRADE LTD

19 LEYDEN STREET,LONDON,E1 7LE

Number:11100485
Status:ACTIVE
Category:Private Limited Company

TC PROPERTY DEVELOPMENTS LTD

UNIT 4 MINTON ENTERPRISE PARK,NEWMARKET,CB8 7YY

Number:08634514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source