MW NAILS LIMITED

C/O Thorntonrones Ltd C/O Thorntonrones Ltd, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.07355109
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution25 May 2024
Years16 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

Gazette dissolved liquidation

Date: 25 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 07 Sep 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Sep 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Flynn

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Thornton

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Dougherty

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mohacek

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marko Mohacek

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARODA & COLBINSTOWN LIMITED

1 BLACK BEAR COURT,NEWMARKET,CB8 9AF

Number:09631681
Status:ACTIVE
Category:Private Limited Company

CARE HOME SUPERSTORE LIMITED

LOMESHAYE BUSINESS VILLAGE TURNER ROAD,NELSON,BB9 7DR

Number:08915217
Status:ACTIVE
Category:Private Limited Company

CITELUM UK LIMITED

C/O PINSENT MASONS LLP,LONDON,EC2A 4ES

Number:08220875
Status:ACTIVE
Category:Private Limited Company

FURNEUX CONSULTING LIMITED

JOHN PHILLIPS & CO LTD 81,PARK GREAT BLAKENHAM IPSWICH,IP6 0NL

Number:04393491
Status:ACTIVE
Category:Private Limited Company

PHAZUM LTD

16 WHITTAGREEN CRESCENT,MOTHERWELL,ML1 5AE

Number:SC605606
Status:ACTIVE
Category:Private Limited Company

S T R PROPERTIES LIMITED

205 LANCASTER ROAD,LANCASHIRE,PR1 2QL

Number:04655892
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