MW SAFETY SOLUTIONS LIMITED

47 Acre Lane, Northampton, NN2 8BJ, Northamptonshire, England
StatusDISSOLVED
Company No.07891916
CategoryPrivate Limited Company
Incorporated23 Dec 2011
Age12 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUGHMORE DEVELOPMENTS LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:08808897
Status:ACTIVE
Category:Private Limited Company

LAW PROPERTY LTD

1 SPARK TERRACE,STOKE-ON-TRENT,ST4 7QA

Number:10705559
Status:ACTIVE
Category:Private Limited Company

MAYDEW EDUCATION SERVICES LTD

370-374 NOTTINGHAM ROAD,,NEWTHORPE,,NG16 2ED

Number:06829189
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PJB GAS & HEATING LTD

14 DERBY DRIVE,WEST MALLING,ME19 5FJ

Number:10132307
Status:ACTIVE
Category:Private Limited Company

RANDOX GB LIMITED

FINSBURY HOUSE,LONDON,EC2M 7EA

Number:09700736
Status:ACTIVE
Category:Private Limited Company

TENOZ LTD

6 NEW ROAD,NEWTOWNARDS,BT22 1EN

Number:NI658139
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