MW TAVERNS LIMITED

XEINADIN GROUP XEINADIN GROUP, Manchester, M2 3BD
StatusLIQUIDATION
Company No.11181182
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

MW TAVERNS LIMITED is an liquidation private limited company with number 11181182. It was incorporated 6 years, 3 months, 29 days ago, on 01 February 2018. The company address is XEINADIN GROUP XEINADIN GROUP, Manchester, M2 3BD.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: The Pen Y Bont Inn Bridge Street Abergele LL22 7HA Wales

New address: 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 13 May 2024

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England/Wales

Documents

View document PDF

Resolution

Date: 15 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Phillip Russell Leckie

Termination date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Michael Kenneth Watts

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Michael Kenneth Watts

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Michael Kenneth Watts

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr John Phillip Russell Leckie

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESSINGTON LODGE LTD

SADLERS,BARNET,EN5 5SU

Number:08105376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CULA CARE SERVICES LTD

196 HIGH ROAD,,LONDON,N22 8HH

Number:10934804
Status:ACTIVE
Category:Private Limited Company

GRANGE ASBESTOS SERVICES LTD

4 GRANGE CLOSE,DERBY,DE73 8FJ

Number:10840171
Status:ACTIVE
Category:Private Limited Company

HESNA LTD.

10 FOSTER LANE,LONDON,EC2V 6HR

Number:09827851
Status:ACTIVE
Category:Private Limited Company

POOR MANS COUNTRY CLUB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11646391
Status:ACTIVE
Category:Private Limited Company

THE DIRECTORS COLLECTIVE INTERNATIONAL LTD

28 MARMADUKE STREET,LIVERPOOL,L7 1PB

Number:11359828
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