Advanced company searchLink opens in new window

MWB RETAIL STORES SHAREHOLDER LIMITED

Company number 04659220

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2013 DS01 Application to strike the company off the register
12 Nov 2012 TM01 Termination of appointment of Jagtar Singh as a director on 8 May 2012
10 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary on 9 July 2012
12 Jun 2012 AP01 Appointment of Michael Albert Bibring as a director on 8 May 2012
30 Apr 2012 TM01 Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012
01 Mar 2012 AA Full accounts made up to 30 June 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
12 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
15 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Mar 2010 TM01 Termination of appointment of a director
02 Feb 2010 TM01 Termination of appointment of Andrew Blurton as a director
12 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Andrew Francis Blurton on 1 October 2009
24 Nov 2009 CH03 Secretary's details changed for Ms Gail Robson on 1 October 2009
01 May 2009 AA Accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 30/11/08; full list of members
27 May 2008 AA Accounts made up to 31 December 2007
06 Dec 2007 MA Memorandum and Articles of Association
04 Dec 2007 363a Return made up to 30/11/07; full list of members
05 Jul 2007 288b Director resigned