Advanced company searchLink opens in new window

MBWL LIMITED

Company number 07261891

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2016 AA Total exemption small company accounts made up to 8 June 2015
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 DS01 Application to strike the company off the register
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 102
04 Nov 2014 AA Total exemption small company accounts made up to 8 June 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 102
06 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 102
07 Feb 2014 AA Total exemption small company accounts made up to 8 June 2013
29 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mr Andrew Richard Conlon on 21 May 2013
26 Mar 2013 AD01 Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom on 26 March 2013
04 Mar 2013 AAMD Amended accounts made up to 8 June 2012
20 Feb 2013 AA Accounts for a dormant company made up to 8 June 2012
14 Jan 2013 TM01 Termination of appointment of Isabel Conlon as a director
12 Nov 2012 AP01 Appointment of Mrs Isabel Lucy Conlon as a director
09 Nov 2012 TM01 Termination of appointment of Andrew Conlon as a director
25 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
25 Jul 2012 TM01 Termination of appointment of Paul Evans as a director
25 Jul 2012 TM01 Termination of appointment of Gareth Clements as a director
25 Jul 2012 TM01 Termination of appointment of William Laird as a director
25 Jul 2012 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL on 25 July 2012
25 Jul 2012 AP01 Appointment of Mr Andrew Richard Conlon as a director
24 Jul 2012 TM02 Termination of appointment of Gareth Clements as a secretary
16 Jul 2012 AD01 Registered office address changed from C/O Simpson Burgess Nash Groung Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 16 July 2012