Advanced company searchLink opens in new window

MW (MANCHESTER) LIMITED

Company number 07082429

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Aug 2014 DS01 Application to strike the company off the register
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 86,001
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Feb 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
07 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2010
07 Feb 2012 AD01 Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 86,001
25 Jul 2011 AA Accounts made up to 30 November 2010
20 May 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2012
17 May 2011 AD02 Register inspection address has been changed
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 75,001
19 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
03 Dec 2009 AP01 Appointment of Mark Wilcox as a director
24 Nov 2009 AD01 Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 24 November 2009
24 Nov 2009 TM01 Termination of appointment of Graham Cowan as a director
20 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)