- Company Overview for FM2 LIMITED (10163146)
- Filing history for FM2 LIMITED (10163146)
- People for FM2 LIMITED (10163146)
- Insolvency for FM2 LIMITED (10163146)
- Registers for FM2 LIMITED (10163146)
- More for FM2 LIMITED (10163146)
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) |
---|---|---|---|
23 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from 27-29 King Street Norwich NR1 1PD England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 4 September 2019 | |
03 Sep 2019 | LIQ02 | Statement of affairs | |
03 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
14 Jun 2018 | PSC04 | Change of details for Mr Rob Mulder as a person with significant control on 13 March 2018 | |
14 Jun 2018 | PSC04 | Change of details for Mr Geoff Winston Mayers as a person with significant control on 13 March 2018 | |
14 Jun 2018 | PSC04 | Change of details for Mr Darren Fennah as a person with significant control on 13 March 2018 | |
14 Jun 2018 | PSC01 | Notification of Rob Mulder as a person with significant control on 20 December 2017 | |
14 Jun 2018 | PSC01 | Notification of Geoff Winston Mayers as a person with significant control on 20 December 2017 | |
14 Jun 2018 | PSC01 | Notification of Darren Fennah as a person with significant control on 20 December 2017 | |
14 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 June 2018 | |
20 Mar 2018 | SH08 | Change of share class name or designation | |
20 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/11/2017 | |
16 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 31/08/2017 | |
16 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2017
|
|
16 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/03/2017 | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 |