Advanced company searchLink opens in new window

MD SWINDON LIMITED

Company number 10919423

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2018 DS01 Application to strike the company off the register
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
19 Mar 2018 CH01 Director's details changed for Mr Richard Leftwich on 19 March 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
18 Jan 2018 PSC02 Notification of Moody Delivery Limited as a person with significant control on 18 January 2018
18 Jan 2018 PSC07 Cessation of Carl Richard Anderson as a person with significant control on 18 January 2018
18 Jan 2018 PSC07 Cessation of Alan John Murray as a person with significant control on 18 January 2018
26 Oct 2017 AD01 Registered office address changed from Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL United Kingdom to 96-97 Commercial Road Swindon SN1 5PL on 26 October 2017
26 Oct 2017 PSC04 Change of details for Mr Carl Richard Anderson as a person with significant control on 13 October 2017
26 Oct 2017 TM01 Termination of appointment of Alan John Murray as a director on 13 October 2017
26 Oct 2017 TM01 Termination of appointment of Carl Richard Anderson as a director on 13 October 2017
26 Oct 2017 AP01 Appointment of Mr Richard Leftwich as a director on 13 October 2017
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted