- Company Overview for M2WEBSOLUTIONS LTD (06252579)
- Filing history for M2WEBSOLUTIONS LTD (06252579)
- People for M2WEBSOLUTIONS LTD (06252579)
- Insolvency for M2WEBSOLUTIONS LTD (06252579)
- More for M2WEBSOLUTIONS LTD (06252579)
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) |
---|---|---|---|
16 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Oct 2018 | LIQ01 | Declaration of solvency | |
30 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2018 | LIQ MISC RES | Resolution INSOLVENCY:resolution on the matter of the distribution of assets in specie, etc.. | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | AD01 | Registered office address changed from 14 Fen End over Cambridge CB24 5NE to 41 Kingston Street Cambridge CB1 2NU on 23 October 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
10 Aug 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mr Marcus Thomas Wade on 1 April 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from 21 Meadow Lane over Cambridge Cambs CB24 5NF United Kingdom on 4 June 2013 | |
04 Jun 2013 | CH03 | Secretary's details changed for Melanie Mary Eve Pankhurst on 1 April 2013 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |