Advanced company searchLink opens in new window

M.G.W. MASTERS DISTRIBUTION LIMITED

Company number 04472054

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2021 DS01 Application to strike the company off the register
19 Mar 2021 PSC08 Notification of a person with significant control statement
19 Mar 2021 AA Micro company accounts made up to 31 January 2021
19 Mar 2021 PSC07 Cessation of Amanda Jayne Spencer as a person with significant control on 7 November 2020
19 Mar 2021 TM01 Termination of appointment of Amanda Jane Spencer as a director on 7 November 2020
19 Mar 2021 TM02 Termination of appointment of Amanda Jane Spencer as a secretary on 7 November 2020
02 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
01 Mar 2021 AD01 Registered office address changed from Unit 2 Industrial Estate Sanders Road Bromsgrove Worcestershire B61 7DG to 2 Croft Court Croft Lane Temple Grafton Alcester B49 6PW on 1 March 2021
30 Oct 2020 AP01 Appointment of Mrs Rebecca Frances Sheppard as a director on 19 October 2020
01 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
30 Apr 2018 PSC01 Notification of Amanda Jayne Spencer as a person with significant control on 6 April 2016
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 July 2016
08 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Feb 2015 AD01 Registered office address changed from Unit 3a Rumbush Lane Earlswood Solihull West Midlands B94 5LW to Unit 2 Industrial Estate Sanders Road Bromsgrove Worcestershire B61 7DG on 18 February 2015