Advanced company searchLink opens in new window

MAWCARE LTD

Company number 12533951

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)
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 12533951 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 12533951 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
02 Oct 2023 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 2 October 2023
27 Jun 2023 AD01 Registered office address changed from Royal Mill Victoria Street Accrington BB5 0PG England to 6th Floor 120 Bark Street Bolton BL1 2AX on 27 June 2023
26 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2023 LIQ02 Statement of affairs
20 Jun 2023 600 Appointment of a voluntary liquidator
20 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-15
17 May 2023 MR04 Satisfaction of charge 125339510001 in full
17 Apr 2023 AD01 Registered office address changed from Royal Mill Victoria St Accrington Lancashire United Kingdom to Royal Mill Victoria Street Accrington BB5 0PG on 17 April 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 1 July 2022
21 Oct 2022 TM01 Termination of appointment of Rebecca Langtree as a director on 20 October 2022
20 Sep 2022 PSC01 Notification of Mark Andrew Whelan as a person with significant control on 25 March 2020
06 Sep 2022 MR01 Registration of charge 125339510001, created on 24 August 2022
25 Aug 2022 AP01 Appointment of Mr Mark Andrew Whelan as a director on 24 August 2022
25 Aug 2022 CH01 Director's details changed for Miss Rebecca Langtree on 24 August 2022
25 Aug 2022 AD01 Registered office address changed from 22 Fountain St Barnoldswick Lancashire BB18 6AQ England to Royal Mill Victoria St Accrington Lancashire on 25 August 2022
02 Aug 2022 CH01 Director's details changed for Miss Rebecca Langtree on 2 August 2022
20 Jun 2022 AA Accounts for a dormant company made up to 31 March 2021
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 PSC07 Cessation of Mark Andrew Whelan as a person with significant control on 21 September 2021
21 Sep 2021 TM01 Termination of appointment of Mark Andrew Whelan as a director on 21 September 2021