ME COACHING LIMITED

Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusLIQUIDATION
Company No.09377426
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 5 months
JurisdictionEngland Wales

SUMMARY

ME COACHING LIMITED is an liquidation private limited company with number 09377426. It was incorporated 9 years, 5 months ago, on 07 January 2015. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2024

Action Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Old address: 12 Two Pike Leys Rugby CV23 0GS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: Aspects House 66a Somers Road Rugby CV22 7DH England

New address: 12 Two Pike Leys Rugby CV23 0GS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: Aspects House 66a Somers Road Rugby CV22 7DH

Change date: 2022-01-11

Old address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-17

Psc name: Ralliam Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Charles Ewer

Cessation date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY

Change date: 2019-10-10

Old address: Joom Accounting Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: Mca Group Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG United Kingdom

New address: Joom Accounting Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-09

Charge number: 093774260001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Matthew Ewer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Old address: Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ

New address: Mca Group Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG

Change date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ

Change date: 2016-01-14

Old address: Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ewer

Change date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

New address: Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ

Old address: Rugby Business Centre Suite 21 Clifton Road Rugby Warwickshire CV21 3PY England

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYSAGGART LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09688974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPPS CLOUD LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11721655
Status:ACTIVE
Category:Private Limited Company

INFERNO COALS LIMITED

UNIT 4,MANCHESTER,M13 0AF

Number:11825292
Status:ACTIVE
Category:Private Limited Company

IT MAKES SCENTS LTD

1 GILDERSBANK CLAPHAM,LANCASTER,LA2 8EG

Number:11698791
Status:ACTIVE
Category:Private Limited Company

PEDLEYONLINE LIMITED

276 OLD BIRMINGHAM ROAD,BIRMINGHAM,B45 8EY

Number:07398013
Status:ACTIVE
Category:Private Limited Company

SKY LUXE LTD

2 ASH GROVE,BELFAST,BT8 8GD

Number:NI654939
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