Advanced company searchLink opens in new window

MCW COMPUTING LTD

Company number 08028880

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
10 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
14 Aug 2014 CH03 Secretary's details changed for Amy Lauren Westmacott on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from 11C High Street Bulkington Devizes Wiltshire SN10 1SH England to 11C High Street Bulkington Devizes Wiltshire SN10 1SH on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Mr Matthew Christopher Westmacott on 14 August 2014
14 Aug 2014 CH03 Secretary's details changed for Amy Lauren Westmacott on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from 4 Cooks Close Seend Melksham Wiltshire SN12 6QG to 11C High Street Bulkington Devizes Wiltshire SN10 1SH on 14 August 2014
09 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
27 Jan 2014 CH01 Director's details changed for Mr Matthew Christopher Westmacott on 27 January 2014
27 Jan 2014 CH03 Secretary's details changed for Amy Lauren Westmacott on 27 January 2014
27 Jan 2014 AD01 Registered office address changed from 3 Park Road Bowerhill, Melksham Wiltshire SN12 6WG United Kingdom on 27 January 2014