MW SAFETY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07891916 |
Category | Private Limited Company |
Incorporated | 23 Dec 2011 |
Age | 12 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
MW SAFETY SOLUTIONS LIMITED is an dissolved private limited company with number 07891916. It was incorporated 12 years, 5 months, 13 days ago, on 23 December 2011 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is 47 Acre Lane, Northampton, NN2 8BJ, Northamptonshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Change to a person with significant control
Date: 27 Dec 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-26
Psc name: Mr Mark William Williams
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emily Williams
Change date: 2018-12-19
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-19
Officer name: Mr Mark William Williams
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Old address: 36 Manor Road Kingsthorpe Northamptonshire NN2 6QJ
New address: 47 Acre Lane Northampton Northamptonshire NN2 8BJ
Change date: 2018-12-19
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts amended with accounts type total exemption small
Date: 13 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type dormant
Date: 22 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: 21 Mar 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type dormant
Date: 24 Jul 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: 14 Mar 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 19 Feb 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change person secretary company with change date
Date: 18 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-11
Officer name: Emily Williams
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-11
Officer name: Mark William Williams
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Old address: 7 Knights Lane Northampton NN2 6QN England
Change date: 2013-02-18
Documents
Change account reference date company current extended
Date: 11 Jan 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Some Companies
CLOUGHMORE DEVELOPMENTS LIMITED
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 08808897 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPARK TERRACE,STOKE-ON-TRENT,ST4 7QA
Number: | 10705559 |
Status: | ACTIVE |
Category: | Private Limited Company |
370-374 NOTTINGHAM ROAD,,NEWTHORPE,,NG16 2ED
Number: | 06829189 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 DERBY DRIVE,WEST MALLING,ME19 5FJ
Number: | 10132307 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSBURY HOUSE,LONDON,EC2M 7EA
Number: | 09700736 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEW ROAD,NEWTOWNARDS,BT22 1EN
Number: | NI658139 |
Status: | ACTIVE |
Category: | Private Limited Company |