Advanced company searchLink opens in new window

MDWE SERVICES LIMITED

Company number 05501622

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2020 DS01 Application to strike the company off the register
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
07 May 2019 RP04PSC02 Second filing for the notification of Hcb Park Woodfine Llp as a person with significant control
11 Mar 2019 RP04AP01 Second filing for the appointment of Michael David Gahan as a director
11 Mar 2019 RP04TM02 Second filing for the termination of Malcolm John Dear as a secretary
11 Mar 2019 RP04PSC07 Second filing for the cessation of Neil Andrew Evans as a person with significant control
11 Mar 2019 RP04PSC07 Second filing for the cessation of Malcolm John Dear as a person with significant control
11 Mar 2019 RP04TM01 Second filing for the termination of Malcolm John Dear as a director
11 Mar 2019 RP04TM01 Second filing for the termination of Neil Andrew Evans as a director
21 Feb 2019 PSC02 Notification of Hcb Park Woodfine Llp as a person with significant control on 1 January 2019
21 Feb 2019 PSC07 Cessation of Neil Andrew Evans as a person with significant control on 1 January 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/03/2019.
21 Feb 2019 PSC07 Cessation of Malcolm John Dear as a person with significant control on 1 January 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/03/2019.
21 Feb 2019 TM01 Termination of appointment of Neil Andrew Evans as a director on 1 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 11/03/2019.
21 Feb 2019 TM02 Termination of appointment of Malcolm John Dear as a secretary on 1 January 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 11/03/2019.
21 Feb 2019 TM01 Termination of appointment of Malcolm John Dear as a director on 1 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 11/03/2019.
21 Feb 2019 AP01 Appointment of Mr Michael David Gahan as a director on 1 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2019.
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Jul 2017 PSC01 Notification of Neil Andrew Evans as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Malcolm John Dear as a person with significant control on 6 April 2016
09 Jun 2017 AA Micro company accounts made up to 31 March 2017