MW SECURITY LTD

3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffield
StatusDISSOLVED
Company No.09688907
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution03 May 2023
Years1 year, 1 month, 16 days

SUMMARY

MW SECURITY LTD is an dissolved private limited company with number 09688907. It was incorporated 8 years, 11 months, 3 days ago, on 16 July 2015 and it was dissolved 1 year, 1 month, 16 days ago, on 03 May 2023. The company address is 3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffield.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2020

Action Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2019-01-03

Old address: 2 Old School House School Lane Thorpe on the Hill Lincoln LN6 9BN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

New address: 2 Old School House School Lane Thorpe on the Hill Lincoln LN6 9BN

Old address: 3 Mendip Avenue North Hykeham Lincoln LN6 9SZ England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Mathew Williamson

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Paul Williamson

Change date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: 3 Mendip Avenue North Hykeham Lincoln LN6 9SZ

Old address: 1 Birchwood Chase Great Park Newcastle upon Tyne NE13 9DJ England

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN ACCENTS LTD

15 CHAPEL CLOSE,WITNEY,OX29 9NS

Number:11324530
Status:ACTIVE
Category:Private Limited Company

BPI (CITY OF LONDON) LTD

9 SWALLOW DRIVE,LEICESTER,LE7 1ZN

Number:08429521
Status:ACTIVE
Category:Private Limited Company

DENOWEROL LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10843076
Status:ACTIVE
Category:Private Limited Company

MFRG HOLDING LIMITED

UNIT 11,LONDON,EC1N 8SU

Number:11726411
Status:ACTIVE
Category:Private Limited Company

MOODITALIA LTD

C/O G TEOLI & CO BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP

Number:08893779
Status:ACTIVE
Category:Private Limited Company

SUSSEX COMPUTER CENTRE LTD

SUMMERSDALE GOTE LANE,LEWES,BN8 5HT

Number:06820765
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