MWICS LIMITED

146 Hazleton Way, Waterlooville, PO8 9DX, Hampshire
StatusDISSOLVED
Company No.08988547
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 21 days

SUMMARY

MWICS LIMITED is an dissolved private limited company with number 08988547. It was incorporated 10 years, 2 months, 29 days ago, on 09 April 2014 and it was dissolved 3 years, 1 month, 21 days ago, on 18 May 2021. The company address is 146 Hazleton Way, Waterlooville, PO8 9DX, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person secretary company

Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-13

Officer name: Miss Debra Macmillan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-09

Officer name: Miss Debra Macmillan

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Martin William Ives

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: 146 Hazleton Way Horndean Waterlooville Hampshire PO8 9DX England

New address: 146 Hazleton Way Waterlooville Hampshire PO8 9DX

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN STUDENT PROPERTY LTD

DALMUINZIE HOUSE DALMUINZIE ROAD,ABERDEEN,AB15 9EB

Number:SC529291
Status:ACTIVE
Category:Private Limited Company

DREAM APARTMENTS KENSINGTON HOUSE LTD

64 DONEGALL QUAY,BELFAST,BT1 3NG

Number:NI661018
Status:ACTIVE
Category:Private Limited Company

FIFE COURT (COWES) MANAGEMENT COMPANY LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:05537638
Status:ACTIVE
Category:Private Limited Company

JOHN BENT CONSTRUCTION LIMITED

52 NORTHFIELDS,LETCHWORTH GARDEN CITY,SG6 4QX

Number:07885367
Status:ACTIVE
Category:Private Limited Company

REBECCA GRACE ASSOCIATES LIMITED

19 HARSTON ROAD,CAMBRIDGESHIRE,CB22 7PA

Number:06451847
Status:ACTIVE
Category:Private Limited Company

RG AUTOS RECOVERY READING LIMITED

88 CHILTERN CRESCENT,READING,RG6 1AN

Number:11272056
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