Advanced company searchLink opens in new window

MBW (CARDIFF) LIMITED

Company number 04698808

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)
26 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 6 May 2020
01 Jul 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 October 2018
30 May 2019 AD01 Registered office address changed from Park Veterinary Group Sanatorium Road Cardiff CF11 8DG to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 30 May 2019
29 May 2019 LIQ01 Declaration of solvency
29 May 2019 600 Appointment of a voluntary liquidator
29 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-07
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
20 Aug 2018 PSC01 Notification of Suzanne Baxter as a person with significant control on 20 August 2018
20 Aug 2018 PSC01 Notification of Mary Walters as a person with significant control on 20 August 2018
22 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
21 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,942
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,942
13 Oct 2014 TM01 Termination of appointment of Allen Walter Francis Brown as a director on 3 September 2014
06 Oct 2014 SH06 Cancellation of shares. Statement of capital on 3 September 2014
  • GBP 2,942
25 Sep 2014 SH03 Purchase of own shares.
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014