- Company Overview for M.G.W. MASTERS DISTRIBUTION LIMITED (04472054)
- Filing history for M.G.W. MASTERS DISTRIBUTION LIMITED (04472054)
- People for M.G.W. MASTERS DISTRIBUTION LIMITED (04472054)
- Charges for M.G.W. MASTERS DISTRIBUTION LIMITED (04472054)
- More for M.G.W. MASTERS DISTRIBUTION LIMITED (04472054)
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
|
|
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
|
|
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 |