Advanced company searchLink opens in new window

M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED

Company number 09015835

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)
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 14 February 2024
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
21 Jun 2022 LIQ09 Death of a liquidator
22 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 14 February 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
18 Mar 2019 AD01 Registered office address changed from 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR England to Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH on 18 March 2019
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-15
26 Jul 2018 MR04 Satisfaction of charge 090158350004 in full
26 Jul 2018 MR04 Satisfaction of charge 090158350005 in full
18 Jul 2018 MR04 Satisfaction of charge 090158350006 in full
18 Jul 2018 MR04 Satisfaction of charge 090158350007 in full
09 Jul 2018 CS01 Confirmation statement made on 29 April 2018 with updates
09 Jul 2018 AP01 Appointment of Mrs Samantha Jayne Bonner as a director on 6 May 2018
13 Jun 2018 MR01 Registration of charge 090158350011, created on 30 May 2018
13 Jun 2018 MR01 Registration of charge 090158350012, created on 30 May 2018
21 Feb 2018 MR01 Registration of charge 090158350010, created on 13 February 2018
15 Feb 2018 MR01 Registration of charge 090158350009, created on 13 February 2018
15 Feb 2018 MR01 Registration of charge 090158350008, created on 13 February 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Dec 2017 AD01 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom to 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR on 6 December 2017
16 Nov 2017 MR01 Registration of charge 090158350007, created on 16 November 2017
16 Nov 2017 MR01 Registration of charge 090158350006, created on 16 November 2017
01 Nov 2017 MR04 Satisfaction of charge 090158350001 in full