Advanced company searchLink opens in new window

M3 BUILD LTD

Company number 10301052

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)
10 Jan 2022 PSC02 Notification of Direct Property Investments Ltd as a person with significant control on 4 January 2022
10 Jan 2022 PSC02 Notification of Dmc Estates Limited as a person with significant control on 4 January 2022
05 Jan 2022 CERTNM Company name changed furness quay phase 5 LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
05 Jan 2022 PSC07 Cessation of Fortis Uk Holdings Ltd as a person with significant control on 4 January 2022
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2018
29 Apr 2019 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AD01 Registered office address changed from Bank House Old Market Place Altrincham Cheshire WA14 4PA United Kingdom to 300 st. Marys Road Garston Liverpool L19 0NQ on 25 February 2019
21 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with updates
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 999
09 May 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
09 May 2017 MR01 Registration of charge 103010520001, created on 4 May 2017
06 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
12 Aug 2016 CH01 Director's details changed for Mr Darren Mcclennan on 28 July 2016
28 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-28
  • GBP 100