- Company Overview for M65 LIMITED (08131155)
- Filing history for M65 LIMITED (08131155)
- People for M65 LIMITED (08131155)
- More for M65 LIMITED (08131155)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2020 | DS01 | Application to strike the company off the register | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from East Barn Manor Lane Stourbridge DY7 5EG to The Granary Woundale Farm Woundale Bridgnorth Shropshire WV15 5PR on 8 May 2019 | |
07 May 2019 | PSC04 | Change of details for Mrs Charlotte Bianco as a person with significant control on 7 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mrs Charlotte Bianco on 7 May 2019 | |
07 May 2019 | PSC07 | Cessation of Michael Clifford Bianco as a person with significant control on 1 June 2018 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Mar 2019 | PSC04 | Change of details for Mrs Charlotte Bianco as a person with significant control on 5 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Ms Charlotte Heseltine as a person with significant control on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Ms Charlotte Heseltine on 5 March 2019 | |
16 Nov 2018 | TM01 | Termination of appointment of Michael Clifford Bianco as a director on 9 November 2018 | |
07 Aug 2018 | PSC07 | Cessation of Michael Clifford Bianco as a person with significant control on 1 June 2018 | |
07 Aug 2018 | PSC01 | Notification of Charlotte Heseltine as a person with significant control on 1 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Michael Clifford Bianco as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |