MBW CONSTRUCTION LTD

4 Railway Street, Huddersfield, HD1 1JP, United Kingdom
StatusDISSOLVED
Company No.11483303
CategoryPrivate Limited Company
Incorporated25 Jul 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 2 days

SUMMARY

MBW CONSTRUCTION LTD is an dissolved private limited company with number 11483303. It was incorporated 5 years, 10 months, 19 days ago, on 25 July 2018 and it was dissolved 11 months, 2 days ago, on 11 July 2023. The company address is 4 Railway Street, Huddersfield, HD1 1JP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Philip Bradley Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bradley Roberts

Termination date: 2022-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc David Wilby

Change date: 2020-11-26

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-26

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-26

Psc name: Philip Bradley Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Bradley Roberts

Appointment date: 2020-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc David Wilby

Change date: 2018-08-09

Documents

View document PDF

Incorporation company

Date: 25 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOA CONTROLS2 LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10248807
Status:ACTIVE
Category:Private Limited Company

CASTLEWOOD GROUNDS MAINTENANCE LTD

2 BALCHINS CLOSE,BILLINGSHURST,RH14 0DW

Number:10837672
Status:ACTIVE
Category:Private Limited Company

CLENTECH LIMITED

THE COACH HOUSE,HEMEL HEMPSTEAD,HP1 1LF

Number:04242059
Status:ACTIVE
Category:Private Limited Company

D.B.G.E. LIMITED

HILLSIDE,LOWBANDS,GL19 3NF

Number:07952033
Status:ACTIVE
Category:Private Limited Company

HAMSARD 3520 LIMITED

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:11551181
Status:ACTIVE
Category:Private Limited Company

L.G.R.R. LIMITED

107A MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:04852052
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