Advanced company searchLink opens in new window

MW (HUDDERSFIELD) LIMITED

Company number 07101070

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2011 DS01 Application to strike the company off the register
25 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
17 May 2011 AD02 Register inspection address has been changed
13 May 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2010 AP01 Appointment of Mark Wilcox as a director
22 Dec 2009 AD01 Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 22 December 2009
22 Dec 2009 ANNOTATION Rectified TM02 removed from public record. The form was invalid. Ms Linge has never been secretary of the company.
22 Dec 2009 TM01 Termination of appointment of Matthew Bradley as a director
20 Dec 2009 CERTNM Company name changed bj no.19 LIMITED\certificate issued on 20/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
20 Dec 2009 CONNOT Change of name notice
10 Dec 2009 NEWINC Incorporation