Advanced company searchLink opens in new window

8M3 LIMITED

Company number 04541707

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2019 DS01 Application to strike the company off the register
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
08 May 2018 AD01 Registered office address changed from 50 Cleasby Road, Menston Ilkley West Yorkshire LS29 6JA to 35 Moorland Crescent Menston Ilkley LS29 6PB on 8 May 2018
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
14 Jun 2017 AA Micro company accounts made up to 30 April 2017
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
16 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
23 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Keith Philip Bonney on 23 September 2010
16 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Sep 2009 363a Return made up to 23/09/09; full list of members
23 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009