- Company Overview for MBW (CARDIFF) LIMITED (04698808)
- Filing history for MBW (CARDIFF) LIMITED (04698808)
- People for MBW (CARDIFF) LIMITED (04698808)
- Insolvency for MBW (CARDIFF) LIMITED (04698808)
- More for MBW (CARDIFF) LIMITED (04698808)
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
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
25 Sep 2014 | SH03 | Purchase of own shares. | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |