MWL FLEET LTD.: Filings
Overview
| Company Name | MWL FLEET LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC397984 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MWL FLEET LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on Nov 15, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Michael Lindsay on Aug 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2011
| 3 pages | SH01 | ||||||||||
Termination of appointment of Peter Trainer as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Susan Mcintosh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Trainer as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael Lindsay as a director | 3 pages | AP01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0