About

Registered Number: SC328768
Date of Incorporation: 03/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2017 (6 years and 4 months ago)
Registered Address: C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

 

Mwl Builders & Contractors Ltd was registered on 03 August 2007 and are based in Glasgow, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUBKOWSKI, Marcin Wociech 30 March 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2017
4.17(Scot) - N/A 21 September 2017
CO4.2(Scot) - N/A 18 April 2017
4.2(Scot) - N/A 18 April 2017
AD01 - Change of registered office address 18 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
RESOLUTIONS - N/A 22 February 2017
DS01 - Striking off application by a company 21 February 2017
CERTNM - Change of name certificate 12 October 2016
RESOLUTIONS - N/A 12 October 2016
AD01 - Change of registered office address 30 September 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 17 October 2012
CH04 - Change of particulars for corporate secretary 17 October 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 27 December 2011
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 02 September 2011
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 July 2009
MEM/ARTS - N/A 06 May 2009
CERTNM - Change of name certificate 30 April 2009
CERTNM - Change of name certificate 21 April 2009
123 - Notice of increase in nominal capital 15 October 2008
363a - Annual Return 14 October 2008
123 - Notice of increase in nominal capital 26 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.