Advanced company searchLink opens in new window

MW NATIONAL LIMITED

Company number 03598409

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
17 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
13 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Jan 2018 CH03 Secretary's details changed for Susan Hazel Western on 15 January 2018
15 Jan 2018 CH01 Director's details changed for Mr Mark Western on 15 January 2018
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
26 Jul 2017 PSC04 Change of details for Mr Mark Western as a person with significant control on 1 April 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Apr 2017 AD01 Registered office address changed from C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
20 Aug 2015 AD01 Registered office address changed from C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX England to C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX on 20 August 2015
20 Aug 2015 AD01 Registered office address changed from 162 Stanley Avenue Romford Essex RM2 5DA to C/O Plan-a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX on 20 August 2015