M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED
Company number 09015835
- Company Overview for M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED (09015835)
- Filing history for M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED (09015835)
- People for M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED (09015835)
- Charges for M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED (09015835)
- Insolvency for M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED (09015835)
- More for M2 PROJECT MANAGEMENT & BUILDING SERVICES LIMITED (09015835)
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
|
|
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 |