MAWBY FABRICATIONS LTD
Status | DISSOLVED |
Company No. | 06202258 |
Category | Private Limited Company |
Incorporated | 04 Apr 2007 |
Age | 17 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 8 days |
SUMMARY
MAWBY FABRICATIONS LTD is an dissolved private limited company with number 06202258. It was incorporated 17 years, 1 month, 26 days ago, on 04 April 2007 and it was dissolved 2 years, 3 months, 8 days ago, on 22 February 2022. The company address is 123 Edward Avenue, Leicester, LE3 2PE, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type dormant
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB
Change date: 2018-10-05
New address: 123 Edward Avenue Leicester LE3 2PE
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Termination secretary company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Doblander
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: 53a London Road Leicester LE2 0PD
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart Mawby
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 53A london road leicester LE2 0PD
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 31 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed csh rental LTD\certificate issued on 31/07/07
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 BRANKSOME HILL ROAD,SANDHURST,GU47 0QE
Number: | 02109750 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMATING THE 'AUTOMATION' LIMITED
THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP
Number: | 09000403 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY,YORK,YO26 6RB
Number: | 09913577 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DENMARK STREET,WOKINGHAM,RG40 2BB
Number: | 08624005 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMAL GYNAECOLOGICAL SERVICES LTD
60 GREENWICH WAY,WALTHAM ABBEY,EN9 3YS
Number: | 11880502 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSENDALE SELF STORAGE LIMITED
UNIT 2 TAYLOR HOLME INDUSTRIAL ESTATE ATHERTON WAY,BACUP,OL13 0LE
Number: | 05792614 |
Status: | ACTIVE |
Category: | Private Limited Company |