- Company Overview for MWP SOUTHERN LTD (10146570)
- Filing history for MWP SOUTHERN LTD (10146570)
- People for MWP SOUTHERN LTD (10146570)
- More for MWP SOUTHERN LTD (10146570)
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) |
---|---|---|---|
06 Feb 2025 | DS01 | Application to strike the company off the register | |
29 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
16 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
25 Nov 2024 | DS02 | Withdraw the company strike off application | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2024 | DS01 | Application to strike the company off the register | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
05 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Nov 2021 | CERTNM |
Company name changed mwp frames (southern) LTD\certificate issued on 01/11/21
|
|
06 Oct 2021 | TM01 | Termination of appointment of Bilal Ahmed Khan as a director on 23 September 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of William Jamie Roberts as a director on 30 September 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
09 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
01 May 2020 | AP01 | Appointment of Mr Bilal Ahmed Khan as a director on 18 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 1-2 Davy Road Clacton-on-Sea CO15 4XD England to Unit 7, the Old Forge Field Place Estate Byfleets Lane Broadbridge Heath West Sussex RH12 3PB on 12 December 2019 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|