Advanced company searchLink opens in new window

MULBERRY WINFORD LIMITED

Company number 07899047

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
11 Feb 2019 AA Micro company accounts made up to 31 March 2018
11 Feb 2019 TM01 Termination of appointment of Russell Neale Dever as a director on 1 February 2019
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
24 Apr 2018 AD01 Registered office address changed from The Studio (Unit 1) Grimston Tadcaster North Yorkshire LS24 9BX England to 10 Glebe Avenue Leeds LS5 3HN on 24 April 2018
11 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Jul 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
09 May 2016 AD01 Registered office address changed from 10 Glebe Road Glebe Avenue Leeds LS5 3HN England to The Studio (Unit 1) Grimston Tadcaster North Yorkshire LS24 9BX on 9 May 2016
03 May 2016 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 10 Glebe Road Glebe Avenue Leeds LS5 3HN on 3 May 2016
13 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
23 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
18 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
26 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 Mar 2014 CH01 Director's details changed for Mr Alasdair Thomas Dewar on 1 October 2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
27 Mar 2013 AP01 Appointment of Mr Russell Neale Dever as a director