- Company Overview for M W WORK MATES LTD (06525486)
- Filing history for M W WORK MATES LTD (06525486)
- People for M W WORK MATES LTD (06525486)
- More for M W WORK MATES LTD (06525486)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
23 Apr 2016 | CH01 | Director's details changed for Mr Mark Andrew Whittaker on 20 April 2016 | |
23 Apr 2016 | AD02 | Register inspection address has been changed from 4 Appleby Crescent Mobberley Knutsford Cheshire WA16 7GB England to 16 Chancery Lane Bollington Macclesfield Cheshire SK10 5BJ | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
23 May 2015 | CH01 | Director's details changed for Mr Mark Andrew Whittaker on 2 April 2015 | |
23 May 2015 | AD02 | Register inspection address has been changed to 4 Appleby Crescent Mobberley Knutsford Cheshire WA16 7GB | |
21 May 2015 | AD01 | Registered office address changed from The Shippon Coppock House Faulkners Lane Mobberley Cheshire WA16 7AL to 45a Cheadle Road Cheadle Hulme Cheshire SK8 5EU on 21 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
27 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
27 Jan 2012 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Mark Andrew Whittaker on 5 March 2011 | |
27 Jan 2012 | TM02 | Termination of appointment of Sarah Whittaker as a secretary | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AD01 | Registered office address changed from 34 Appleby Crescent Mobberley Cheshire WA16 7GB on 26 May 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
25 Jan 2011 | RT01 | Administrative restoration application |