Advanced company searchLink opens in new window

MWM PROJECT SERVICES LTD

Company number 11708879

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2023 DS01 Application to strike the company off the register
19 Sep 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
07 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
22 Sep 2022 PSC04 Change of details for Mr Michael William Mason as a person with significant control on 20 September 2022
22 Sep 2022 CH01 Director's details changed for Mr Michael William Mason on 20 September 2022
22 Sep 2022 CH01 Director's details changed for Mrs Emma Violet Mason on 20 September 2022
22 Sep 2022 AD01 Registered office address changed from 28 Alfreton Road Stoke-on-Trent ST4 2NY England to Chestnut House Main Road Stickney Boston PE22 8AG on 22 September 2022
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 CH01 Director's details changed for Mr Michael William Mason on 11 July 2022
14 Jul 2022 PSC04 Change of details for Mr Michael William Mason as a person with significant control on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from 22 Fairlight Grove Stoke-on-Trent ST3 7UU United Kingdom to 28 Alfreton Road Stoke-on-Trent ST4 2NY on 14 July 2022
13 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 100
17 Jan 2019 AP01 Appointment of Mrs Emma Violet Mason as a director on 3 December 2018
03 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-03
  • GBP 1