MW LINING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Return of final meeting in a members' voluntary winding up |
| 16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-11-17 |
| 15/01/2415 January 2024 | Liquidators' statement of receipts and payments to 2023-11-17 |
| 13/12/2213 December 2022 | Appointment of a voluntary liquidator |
| 13/12/2213 December 2022 | Declaration of solvency |
| 13/12/2213 December 2022 | Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-13 |
| 12/12/2212 December 2022 | Resolutions |
| 12/12/2212 December 2022 | Resolutions |
| 08/12/228 December 2022 | Register inspection address has been changed to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 19/10/2219 October 2022 | Previous accounting period extended from 2022-04-30 to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/08/2017 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
| 21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM C/O TAYLOR ROBERTS UNIT 9B ,UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW ENGLAND |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 11/01/1911 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 11/09/1711 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/05/164 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/07/1527 July 2015 | 03/04/15 STATEMENT OF CAPITAL GBP 100 |
| 27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O TAYLOR ROBERTS 15B SOMERSET HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SG |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/04/152 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 01/04/141 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/06/1310 June 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O RILEY ACCOUNTING SOLUTIONS GABLE END SPARROW HALL BUSINESS PARK LEIGHTON ROAD EDLESBOROUGH DUNSTABLE LU6 2ES UNITED KINGDOM |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 28/11/1228 November 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
| 16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O RILEY ACCOUNTING SOLUTIONS ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW UNITED KINGDOM |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 06/04/126 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 1 HIGH WOOD CLOSE LUTON LU1 5RZ UNITED KINGDOM |
| 16/03/1116 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company