Advanced company searchLink opens in new window

M2 PLASTERING LTD

Company number 08406497

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 TM01 Termination of appointment of Jon Wright as a director on 30 September 2015
27 Sep 2015 DS01 Application to strike the company off the register
16 Sep 2015 AP01 Appointment of Mr Jon Wright as a director on 1 August 2015
22 Jul 2015 AD01 Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015
09 Jun 2015 TM01 Termination of appointment of Claudiu Tudor as a director on 9 June 2015
09 Jun 2015 AD01 Registered office address changed from 39 Bridge End London E17 4ER to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 June 2015
19 May 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
19 May 2015 TM01 Termination of appointment of Ionut Adrian Mocanu as a director on 5 April 2014
19 May 2015 AP01 Appointment of Mr Claudiu Tudor as a director on 5 April 2014
15 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
18 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted