Advanced company searchLink opens in new window

MECHANICAL SERVICES (SW) LTD

Company number 05126932

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
24 Nov 2020 CH01 Director's details changed for Mr Ashley Clegg on 18 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Steven Karl Oxley on 10 November 2020
15 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
24 May 2019 AA Micro company accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 May 2018 CH01 Director's details changed for John Richards on 3 May 2018
18 Apr 2018 CH01 Director's details changed for Mrs Amanda Jayne Wellington on 10 April 2018
18 Apr 2018 CH03 Secretary's details changed for Mrs Amanda Jayne Wellington on 10 April 2018
18 Jan 2018 TM01 Termination of appointment of Martin Kelly as a director on 29 December 2017
21 Nov 2017 PSC04 Change of details for Mrs Amanda Jayne Wellington as a person with significant control on 1 August 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Sep 2017 PSC07 Cessation of Martin Kelly as a person with significant control on 1 July 2016
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
13 Jun 2016 AA Micro company accounts made up to 30 September 2015
03 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 116
12 Apr 2016 CH01 Director's details changed for Ashley Hudson on 3 November 2015
03 Sep 2015 CH01 Director's details changed for John Richards on 1 September 2015
03 Sep 2015 TM01 Termination of appointment of Reginald Williams as a director on 31 August 2015