MV FORMWORK LTD
Status | DISSOLVED |
Company No. | 06711542 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 4 days |
SUMMARY
MV FORMWORK LTD is an dissolved private limited company with number 06711542. It was incorporated 15 years, 8 months, 1 day ago, on 30 September 2008 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is 308 High Street, Croydon, CR0 1NG, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 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: 08 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 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: 08 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 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: 11 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
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: 11 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Patrick Coyne
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary valerie kinsella
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed miroslav siba
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed valerie theresa kinsella
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed michael patrick coyne
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laurence adams
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary m w douglas & company LIMITED
Documents
Some Companies
195 ST. MARYS LANE,UPMINSTER,RM14 3BU
Number: | 10579958 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WITHY CLOSE,ROMSEY,SO51 7SA
Number: | 07173557 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DRYNHAM PARK,WEYBRIDGE,KT13 9RE
Number: | 11532577 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRY 4.0 AUTOMATION LIMITED
9 MILLBROOK ROAD,WREXHAM,LL13 8JH
Number: | 11158843 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11717800 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BROCKHURST LANE,SOLIHULL,B90 1RG
Number: | 05186067 |
Status: | ACTIVE |
Category: | Private Limited Company |