Advanced company searchLink opens in new window

MW INDUSTRIAL SUPPLIES LIMITED

Company number 08217593

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)
03 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2017 4.68 Liquidators' statement of receipts and payments to 26 October 2016
23 Jul 2017 4.68 Liquidators' statement of receipts and payments to 26 October 2015
03 Nov 2014 AD01 Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 3 November 2014
31 Oct 2014 4.20 Statement of affairs with form 4.19
31 Oct 2014 600 Appointment of a voluntary liquidator
31 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-27
22 Jul 2014 TM01 Termination of appointment of John Thurston Baker as a director on 22 July 2014
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Jun 2014 AD01 Registered office address changed from Unit 12 Thornhill Road Redditch B98 9ND England on 12 June 2014
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 300
03 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
29 Apr 2013 AP01 Appointment of Mr Adrian Charles Luxton as a director
29 Apr 2013 AP01 Appointment of Mr John Thurston Baker as a director
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2012 NEWINC Incorporation