- Company Overview for MWG INSPECTION SERVICES LTD (08939727)
- Filing history for MWG INSPECTION SERVICES LTD (08939727)
- People for MWG INSPECTION SERVICES LTD (08939727)
- Insolvency for MWG INSPECTION SERVICES LTD (08939727)
- More for MWG INSPECTION SERVICES LTD (08939727)
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
|
|
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
|
|
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
|