MW NAILS LIMITED
Status | DISSOLVED |
Company No. | 07355109 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2024 |
Years | 16 days |
SUMMARY
MW NAILS LIMITED is an dissolved private limited company with number 07355109. It was incorporated 13 years, 9 months, 17 days ago, on 24 August 2010 and it was dissolved 16 days ago, on 25 May 2024. The company address is C/O Thorntonrones Ltd C/O Thorntonrones Ltd, Loughton, IG10 1AH, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2023
Action Date: 31 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-31
Documents
Liquidation disclaimer notice
Date: 07 Sep 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 07 Sep 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-07
Old address: Parklands Kinwalsey Lane Meriden Coventry West Midlands CV7 7HT England
New address: C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH
Documents
Liquidation voluntary statement of affairs
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-04
Officer name: Andrew James Thornton
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-24
Officer name: George Edward Roberts
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-24
Officer name: Nigel Peter Dougherty
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: The Third Barn Cappers Lane Spurstow Tarporley Cheshire CW6 9RP
Change date: 2018-07-23
New address: Parklands Kinwalsey Lane Meriden Coventry West Midlands CV7 7HT
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew James Thornton
Change date: 2017-06-27
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-27
Officer name: Mr Andrew James Thornton
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-20
Officer name: Miss Catherine Thornton
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Catherine Thornton
Change date: 2016-09-27
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-19
Officer name: Mr George Edward Roberts
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-27
Officer name: Mr Andrew James Thornton
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current shortened
Date: 01 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Roberts
Appointment date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 17 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: 23 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 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: 26 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrietta Flynn
Documents
Accounts amended with made up date
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Henrietta Louise Davis Flynn
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Catherine Thornton
Documents
Appoint person director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Peter Dougherty
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Termination director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mohacek
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 280,000 GBP
Date: 2012-03-29
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 280,000 GBP
Date: 2012-03-29
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 280,000 GBP
Date: 2012-03-29
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 280,000 GBP
Date: 2012-03-29
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 280,000 GBP
Date: 2012-03-29
Documents
Legacy
Date: 13 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Marko Mohacek
Documents
Capital allotment shares
Date: 19 Aug 2011
Action Date: 19 Feb 2011
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2011-02-19
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Old address: Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP England
Change date: 2011-04-11
Documents
Certificate change of name company
Date: 14 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed little acorn music LIMITED\certificate issued on 14/02/11
Documents
Some Companies
1 BLACK BEAR COURT,NEWMARKET,CB8 9AF
Number: | 09631681 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMESHAYE BUSINESS VILLAGE TURNER ROAD,NELSON,BB9 7DR
Number: | 08915217 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PINSENT MASONS LLP,LONDON,EC2A 4ES
Number: | 08220875 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD 81,PARK GREAT BLAKENHAM IPSWICH,IP6 0NL
Number: | 04393491 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHITTAGREEN CRESCENT,MOTHERWELL,ML1 5AE
Number: | SC605606 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 LANCASTER ROAD,LANCASHIRE,PR1 2QL
Number: | 04655892 |
Status: | ACTIVE |
Category: | Private Limited Company |