Advanced company searchLink opens in new window

M.W.M.P. DEVELOPMENTS LIMITED

Company number 05138175

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
10 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
13 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with updates
13 Jul 2018 PSC01 Notification of Meriel Wendy Marjorie Parkhouse as a person with significant control on 26 May 2018
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 775
30 Jul 2015 SH20 Statement by Directors
30 Jul 2015 SH19 Statement of capital on 30 July 2015
  • GBP 775
30 Jul 2015 CAP-SS Solvency Statement dated 07/07/15
30 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £4125 cancelled from share perm a/c 10/07/2015
11 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
16 Jan 2015 SH20 Statement by Directors
16 Jan 2015 SH19 Statement of capital on 16 January 2015
  • GBP 10,000
16 Jan 2015 CAP-SS Solvency Statement dated 18/12/14
16 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £40000 cancelled from share prem a/c 23/12/2014
01 Dec 2014 TM01 Termination of appointment of Gordon Forbes Clements as a director on 28 November 2014