Advanced company searchLink opens in new window

M2B SERVICES LTD

Company number 09429467

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2021 DS01 Application to strike the company off the register
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 29 February 2020
19 Apr 2019 AA Micro company accounts made up to 28 February 2019
19 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Apr 2018 PSC04 Change of details for Mr Michael Bennett as a person with significant control on 6 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Michael Bennett on 6 April 2018
18 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
18 May 2017 AA Micro company accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
04 Jul 2016 AA Micro company accounts made up to 29 February 2016
12 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
05 Oct 2015 AD01 Registered office address changed from 7 Firmstone Close Lower Earley Reading RG6 4JS England to The Apex Sheriffs Orchard Coventry CV1 3PP on 5 October 2015
22 Sep 2015 CERTNM Company name changed clean house services LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-12
21 Sep 2015 AP01 Appointment of Mr Michael Bennett as a director on 12 September 2015
21 Sep 2015 TM01 Termination of appointment of Marcel Prokes as a director on 12 September 2015
14 Sep 2015 CH01 Director's details changed for Mr Marcel Prokes on 12 September 2015
14 Sep 2015 AD01 Registered office address changed from North Cottage Mortimer Lane Mortimer Reading RG7 3AJ to 7 Firmstone Close Lower Earley Reading RG6 4JS on 14 September 2015
13 Apr 2015 TM01 Termination of appointment of Tomas Vancura as a director on 9 April 2015
13 Apr 2015 AP01 Appointment of Mr Marcel Prokes as a director on 9 April 2015