- Company Overview for MWP FRAMES LTD (08365405)
- Filing history for MWP FRAMES LTD (08365405)
- People for MWP FRAMES LTD (08365405)
- Charges for MWP FRAMES LTD (08365405)
- Insolvency for MWP FRAMES LTD (08365405)
- More for MWP FRAMES LTD (08365405)
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 Mar 2024 | CVA4 | Notice of completion of voluntary arrangement | |
09 Feb 2024 | WU04 | Appointment of a liquidator | |
31 Jan 2024 | COCOMP | Order of court to wind up | |
22 Jan 2024 | AD01 | Registered office address changed from Unit 15 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 22 January 2024 | |
27 Sep 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2022 | AA01 | Current accounting period shortened from 30 September 2021 to 29 September 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
06 Sep 2022 | TM01 | Termination of appointment of Bilal Ahmed Khan as a director on 23 August 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
26 Jan 2022 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
05 Jan 2022 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
23 Jun 2020 | AP01 | Appointment of Mr Bilal Ahmed Khan as a director on 15 June 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Mulleys Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL England to Unit 15 1-2 Davy Road Clacton-on-Sea Essex CO15 4XD on 25 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | MR01 | Registration of charge 083654050002, created on 16 November 2018 | |
02 Oct 2018 | MR01 | Registration of charge 083654050001, created on 24 September 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates |