Advanced company searchLink opens in new window

MWG 2 LIMITED

Company number 06743910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2021 DS01 Application to strike the company off the register
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
05 May 2021 AD01 Registered office address changed from Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to 106 Billy Lows Lane Potters Bar EN6 1XL on 5 May 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
22 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
17 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Feb 2015 AA Accounts for a dormant company made up to 30 November 2013
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 TM01 Termination of appointment of Loizos Louis as a director
12 Jun 2014 AD01 Registered office address changed from Olive House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 12 June 2014
28 Jan 2014 TM01 Termination of appointment of Robert Saffman as a director