Advanced company searchLink opens in new window

MW ELECTRICAL (LANCS) LTD

Company number 09814238

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)
23 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 30 January 2024
10 Feb 2023 LIQ02 Statement of affairs
10 Feb 2023 AD01 Registered office address changed from The Workshop Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 10 February 2023
10 Feb 2023 600 Appointment of a voluntary liquidator
10 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mr Mark John Watkinson on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr Mark John Watkinson as a person with significant control on 20 January 2020
15 Jan 2020 AD01 Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to The Workshop Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX on 15 January 2020
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Feb 2019 AD01 Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom to 150a Preston Old Road Blackpool FY3 9QP on 26 February 2019
10 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
01 Jun 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
14 Oct 2016 CH01 Director's details changed for Mr Mark John Watkinson on 1 September 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
07 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-07
  • GBP 100