Advanced company searchLink opens in new window

M2WEBSOLUTIONS LTD

Company number 06252579

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-12
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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