Advanced company searchLink opens in new window

MWG INSPECTION SERVICES LTD

Company number 08939727

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2023 AD01 Registered office address changed from Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 February 2023
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
12 Oct 2021 AD01 Registered office address changed from 38 Lord Close Standby Hall Park Middlesbrough TS5 8FF England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 12 October 2021
07 Oct 2021 LIQ02 Statement of affairs
07 Oct 2021 600 Appointment of a voluntary liquidator
07 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-22
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2021 DS01 Application to strike the company off the register
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
16 Mar 2020 AP01 Appointment of Mr Mark William Gamble as a director on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Mark William Gamble as a director on 16 March 2020
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
02 May 2019 AD01 Registered office address changed from 21 Deepdale Avenue Stockton-on-Tees Cleveland TS18 2QE to 38 Lord Close Standby Hall Park Middlesbrough TS5 8FF on 2 May 2019
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100