Advanced company searchLink opens in new window

FM2 LIMITED

Company number 10163146

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8
16 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 10/03/2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2017 AA Micro company accounts made up to 31 May 2017