Advanced company searchLink opens in new window

M & G TRANSPORT WOLVERHAMPTON LIMITED

Company number 06304546

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU on 20 July 2010
19 Jul 2010 CH01 Director's details changed for Manjit Singh on 1 October 2009
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 06/07/09; full list of members
16 Sep 2008 363s Return made up to 06/07/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from 29 waterloo road wolverhampton west midlands WV1 4DJ
08 Aug 2008 AA Accounts made up to 31 March 2008
13 Dec 2007 288a New secretary appointed
13 Dec 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
13 Dec 2007 288b Director resigned
13 Dec 2007 88(2)R Ad 06/07/07--------- £ si 99@1=99 £ ic 1/100
13 Dec 2007 288a New director appointed
13 Dec 2007 288b Secretary resigned
07 Dec 2007 CERTNM Company name changed jades furnishings LIMITED\certificate issued on 07/12/07