Advanced company searchLink opens in new window

M3 SOLUTIONS LIMITED

Company number 05043814

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)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 AM23 Notice of move from Administration to Dissolution
15 Jul 2020 AM10 Administrator's progress report
20 Jan 2020 AM19 Notice of extension of period of Administration
08 Jan 2020 AM10 Administrator's progress report
18 Jul 2019 AM10 Administrator's progress report
21 Jan 2019 AM10 Administrator's progress report
14 Nov 2018 AM19 Notice of extension of period of Administration
09 Oct 2018 MR04 Satisfaction of charge 050438140004 in full
09 Oct 2018 MR04 Satisfaction of charge 050438140003 in full
20 Jul 2018 AM10 Administrator's progress report
14 Jul 2018 MR04 Satisfaction of charge 1 in full
23 Feb 2018 AM06 Notice of deemed approval of proposals
02 Feb 2018 AM03 Statement of administrator's proposal
17 Jan 2018 AM02 Statement of affairs with form AM02SOA
22 Dec 2017 AD01 Registered office address changed from Unit 14 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 22 December 2017
21 Dec 2017 AM01 Appointment of an administrator
12 Dec 2017 TM01 Termination of appointment of Shaun Edward Beattie as a director on 5 December 2017
23 May 2017 MR01 Registration of charge 050438140006, created on 22 May 2017
22 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 255,587
21 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 255,580
21 Jan 2016 CH01 Director's details changed for Mr Andrew Panting on 18 January 2016
21 Jan 2016 CH03 Secretary's details changed for Adrian Williams on 14 January 2016