Advanced company searchLink opens in new window

M&WI LIMITED

Company number 07332227

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 AD01 Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014
21 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2013 TM01 Termination of appointment of Paul Gunn as a director
08 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
08 Aug 2012 CH01 Director's details changed for Paul Gunn on 22 August 2011
07 Aug 2012 CH04 Secretary's details changed for Forbes Administration Services Limited on 22 August 2011
12 Jul 2012 AD01 Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012
08 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 2
30 Aug 2011 AD01 Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA United Kingdom on 30 August 2011
26 Aug 2010 AP01 Appointment of Paul Gunn as a director
02 Aug 2010 NEWINC Incorporation