MW LUTTERWORTH LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
27/02/2427 February 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
02/01/232 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/05/2021 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
17/06/1917 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 4 THE SQUARE NEWTON HARCOURT LEICESTER LE8 9FQ UNITED KINGDOM |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
25/04/1825 April 2018 | 25/04/18 STATEMENT OF CAPITAL GBP 2 |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAMS |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM WILSON / 25/04/2018 |
07/04/187 April 2018 | DIRECTOR APPOINTED MR MATTHEW WILLIAMS |
22/01/1822 January 2018 | COMPANY NAME CHANGED M W FABRICATIONS LTD CERTIFICATE ISSUED ON 22/01/18 |
03/01/183 January 2018 | 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