Advanced company searchLink opens in new window

MSW MANAGEMENT CONSULTANCY LTD

Company number 08755993

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)
22 May 2022 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
09 Apr 2020 AD01 Registered office address changed from C/O H&H Accountants (Ilminster) Ltd Old Bank Building East Street Ilminster Somerset TA19 0AJ to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 9 April 2020
03 Apr 2020 LIQ01 Declaration of solvency
03 Apr 2020 600 Appointment of a voluntary liquidator
03 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-18
14 Feb 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
23 Apr 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 October 2017
22 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
05 Nov 2015 CH01 Director's details changed for Mr Martyn Stephen Willis on 22 October 2015
22 Oct 2015 TM02 Termination of appointment of Jan Willis as a secretary on 8 October 2015
22 Oct 2015 AP01 Appointment of Mrs Jane Willis as a director on 8 October 2015
22 Oct 2015 AD01 Registered office address changed from The Old Brewery 3 Curvalion Road Creech St Michael Somerset TA3 5QQ to C/O H&H Accountants (Ilminster) Ltd Old Bank Building East Street Ilminster Somerset TA19 0AJ on 22 October 2015
22 Oct 2015 AP04 Appointment of H&H Accountants (Ilminster) Ltd as a secretary on 22 October 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1
03 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1