Advanced company searchLink opens in new window

M2 LEISURE GROUP LIMITED

Company number 06523445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 TM01 Termination of appointment of Robert Ramcharan as a director
28 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
15 Apr 2013 MR05 All of the property or undertaking has been released from charge 1
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jun 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
19 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Dec 2010 CH01 Director's details changed for Mr Martin Giles Truman on 22 December 2010
29 Dec 2010 CH01 Director's details changed for Mr Martin Giles Truman on 22 December 2010
21 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 CH03 Secretary's details changed for Mr Martin Giles Truman on 3 February 2010
04 Feb 2010 CH01 Director's details changed for Mr Martin Giles Truman on 3 February 2010
15 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
26 May 2009 363a Return made up to 18/04/09; full list of members
02 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Apr 2008 363a Return made up to 18/04/08; full list of members
10 Apr 2008 288a Director appointed mr martin giles truman
04 Mar 2008 NEWINC Incorporation