M2 CONSTRUCTION (SOUTH WALES) LTD

10 St. Helens Road, Swansea, SA1 4AW
StatusDISSOLVED
Company No.07689895
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age12 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution10 Nov 2022
Years1 year, 6 months, 4 days

SUMMARY

M2 CONSTRUCTION (SOUTH WALES) LTD is an dissolved private limited company with number 07689895. It was incorporated 12 years, 10 months, 13 days ago, on 01 July 2011 and it was dissolved 1 year, 6 months, 4 days ago, on 10 November 2022. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2022

Action Date: 02 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2021

Action Date: 02 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2020

Action Date: 02 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2019

Action Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2018

Action Date: 02 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2017

Action Date: 02 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: 10 st. Helens Road Swansea SA1 4AW

Change date: 2016-06-15

Old address: North Hill / 7 st. James Crescent Swansea SA1 6DP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076898950001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076898950003

Charge creation date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Martin Price

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-27

Charge number: 076898950002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076898950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Old address: 147 St Helens Rd Swansea SA1 4DE United Kingdom

Change date: 2012-06-25

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Price

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2011-07-08

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERDYNE UK LLP

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:OC402012
Status:ACTIVE
Category:Limited Liability Partnership

AUTOIT TECHNOLOGY LTD

201 SHREWSBURY ROAD,LONDON,E7 8QH

Number:08219558
Status:ACTIVE
Category:Private Limited Company

DEE'S CASA LIMITED

25 COLROY COURT,LONDON,NW11 9LL

Number:09345587
Status:ACTIVE
Category:Private Limited Company

GRAPEJUCE LIMITED

14 STEERFORTH CLOSE,ROCHESTER,ME1 2JD

Number:08711960
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAYYAN CORPORATION LTD

82 LEA ROAD,BIRMINGHAM,B11 3LU

Number:10468552
Status:ACTIVE
Category:Private Limited Company

SL017516 LP

SUITE 5089,AYR,KA7 1UB

Number:SL017516
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source