Advanced company searchLink opens in new window

MW PROPERTIES NO 70 LIMITED

Company number 06359002

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
30 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
07 Sep 2015 CH01 Director's details changed for Miss Louisa Jane Poole on 27 February 2015
29 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
01 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 CH01 Director's details changed for Miss Louisa Jane Poole on 25 September 2014
02 Jan 2014 AP01 Appointment of Miss Louisa Jane Poole as a director
08 Nov 2013 AA Accounts for a dormant company made up to 5 April 2013
29 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 Nov 2012 AA Accounts for a dormant company made up to 5 April 2012
22 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicestershire LE19 1SY on 22 October 2012
19 Oct 2012 CH03 Secretary's details changed for Mr Ian Thomas Mattioli on 3 September 2012
19 Oct 2012 CH01 Director's details changed for Mr Michael Benjamin Lopian on 3 September 2012
06 Jan 2012 AA Accounts for a dormant company made up to 5 April 2011
09 Sep 2011 AP01 Appointment of Mr Mark Antony Smith as a director
09 Sep 2011 TM01 Termination of appointment of Mark Smith as a director
09 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
09 Sep 2011 AP01 Appointment of Mr Mark Antony Smith as a director
09 Sep 2011 TM01 Termination of appointment of Mark Smith as a director
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2011 AR01 Annual return made up to 3 September 2010 with full list of shareholders