Advanced company searchLink opens in new window

CEILINGS & WALLS M2 LIMITED

Company number 07071905

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)
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 22
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 13
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 31 May 2020
  • GBP 10
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 29 February 2020
  • GBP 19
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 16
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Sep 2020 MR01 Registration of charge 070719050001, created on 26 August 2020
26 Jun 2020 PSC04 Change of details for Mr Michael Allan Wilks as a person with significant control on 30 April 2020
26 Jun 2020 PSC04 Change of details for Mr Michael Allan Wilks as a person with significant control on 31 March 2020
26 Jun 2020 PSC07 Cessation of Bernard Douglas Wilks as a person with significant control on 31 March 2020
26 Jun 2020 PSC01 Notification of Michael Allan Wilks as a person with significant control on 31 October 2019
25 Jun 2020 TM01 Termination of appointment of Yvonne Wilks as a director on 31 May 2020
29 Jan 2020 SH06 Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 25.00
29 Jan 2020 SH03 Purchase of own shares.
27 Dec 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2019
  • GBP 28
23 Dec 2019 SH03 Purchase of own shares.
01 Dec 2019 SH06 Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 31
30 Nov 2019 SH03 Purchase of own shares.
21 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
05 Nov 2019 PSC07 Cessation of Yvonne Wilks as a person with significant control on 31 July 2019