Advanced company searchLink opens in new window

MSW COMMERCIAL SERVICES LIMITED

Company number 05681461

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2013 DS01 Application to strike the company off the register
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
11 Jan 2012 AD01 Registered office address changed from 4 Kenilworth Close Eaton Socon St Neots Cambridgeshire PE19 8HU on 11 January 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Michael Stuart Walters on 20 January 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 363a Return made up to 20/01/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2008 287 Registered office changed on 01/10/2008 from enterprise house 38 huntingdon street st neots huntingdon cambridgeshire PE19 1BB
14 Feb 2008 363a Return made up to 20/01/08; full list of members
27 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Feb 2007 363a Return made up to 20/01/07; full list of members
17 Nov 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
20 Mar 2006 88(2)R Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100
13 Feb 2006 288b Secretary resigned
13 Feb 2006 288b Director resigned
13 Feb 2006 288a New director appointed
13 Feb 2006 288a New secretary appointed
20 Jan 2006 NEWINC Incorporation