ME COACHING LIMITED
Status | LIQUIDATION |
Company No. | 09377426 |
Category | Private Limited Company |
Incorporated | 07 Jan 2015 |
Age | 9 years, 5 months |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 07 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Dec 2018
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2018-12-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11721655 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,MANCHESTER,M13 0AF
Number: | 11825292 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GILDERSBANK CLAPHAM,LANCASTER,LA2 8EG
Number: | 11698791 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 OLD BIRMINGHAM ROAD,BIRMINGHAM,B45 8EY
Number: | 07398013 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASH GROVE,BELFAST,BT8 8GD
Number: | NI654939 |
Status: | ACTIVE |
Category: | Private Limited Company |