- Company Overview for MWB CONSULTING SERVICES LTD (09262378)
- Filing history for MWB CONSULTING SERVICES LTD (09262378)
- People for MWB CONSULTING SERVICES LTD (09262378)
- More for MWB CONSULTING SERVICES LTD (09262378)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2022 | DS01 | Application to strike the company off the register | |
02 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
02 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
09 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Mark William Batts on 2 December 2020 | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Bernadette Batts on 2 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
08 May 2019 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 95 High Street Beckenham Kent BR3 1AG on 8 May 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
18 May 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 April 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2016
|
|
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 |