MWW DEVELOPMENTS LIMITED

112-114 Witton Street, Northwich, CW9 5NW, Cheshire
StatusDISSOLVED
Company No.07299350
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age13 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 25 days

SUMMARY

MWW DEVELOPMENTS LIMITED is an dissolved private limited company with number 07299350. It was incorporated 13 years, 10 months, 15 days ago, on 29 June 2010 and it was dissolved 4 years, 2 months, 25 days ago, on 18 February 2020. The company address is 112-114 Witton Street, Northwich, CW9 5NW, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Feb 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Warner

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Steven Warner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Warner

Termination date: 2018-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-30

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Warner

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Steven Warner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2011

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Warner

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Warner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASTWAY16 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11818558
Status:ACTIVE
Category:Private Limited Company

H J GRUNDY LIMITED

274 CHORLEY OLD ROAD,BOLTON,BL1 4JE

Number:08781593
Status:ACTIVE
Category:Private Limited Company

JUSTASK CLEANING SERVICES LTD

17 COBBETTS CLOSE,WOKING,GU21 3AH

Number:11591140
Status:ACTIVE
Category:Private Limited Company

KEERANBEG WIND LTD

37 ROCKDALE ROAD,COOKSTOWN,BT80 9BA

Number:NI624946
Status:ACTIVE
Category:Private Limited Company

L&C ELECTROTECHNICAL LTD

8 FIREMANS ROW,SUTTON-IN-ASHFIELD,NG17 1AF

Number:10921631
Status:ACTIVE
Category:Private Limited Company

MAP SYSTEMS LTD

2 LAUREL HOUSE 1 STATION ROAD,WESTON-SUPER-MARE,BS22 6AR

Number:11572985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source