Advanced company searchLink opens in new window

MAW JBW LIMITED

Company number 07071268

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
30 Jul 2022 AA Micro company accounts made up to 30 November 2021
12 Apr 2022 CERTNM Company name changed portable building sales (hire) LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
25 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
23 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
09 Jan 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
16 Nov 2014 CH01 Director's details changed for Mr Michael Ashley Ward on 9 November 2014
16 Nov 2014 CH03 Secretary's details changed for Mrs Julia Barbara Ward on 9 November 2014
10 Nov 2014 AD01 Registered office address changed from 15 Kirk Rise Kirkella Hull East Yorkshire HU10 7NG to 5 Jameson Keep Heads Lane Hessle North Humberside HU13 0GN on 10 November 2014
04 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1