Miowinter Ltd was officially closed on 2021-09-07.
Miowinter was a private limited company that was located at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW. Its total net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2018-03-09) was run by 1 director.
Director Adelwina G. who was appointed on 30 April 2018.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2020-03-08 and last time the accounts were sent was on 05 April 2019.
Miowinter Ltd Address / Contact
Office Address
Suite 1 Ground Floor Britannia Mill
Office Address2
Samuel Street
Town
Bury
Post code
BL9 6AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11245419
Date of Incorporation
Fri, 9th Mar 2018
Date of Dissolution
Tue, 7th Sep 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Mon, 19th Apr 2021
Last confirmation statement dated
Sun, 8th Mar 2020
Company staff
Adelwina G.
Position: Director
Appointed: 30 April 2018
Lathan R.
Position: Director
Appointed: 09 March 2018
Resigned: 30 April 2018
People with significant control
Adelwina G.
Notified on
30 April 2018
Nature of control:
75,01-100% shares
Lathan R.
Notified on
9 March 2018
Ceased on
30 April 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
27 046
Net Assets Liabilities
20
Other
Creditors
27 026
Net Current Assets Liabilities
20
Total Assets Less Current Liabilities
20
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates March 8, 2020
filed on: 30th, March 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates March 8, 2019
filed on: 25th, March 2019
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control April 30, 2018
filed on: 26th, July 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control April 30, 2018
filed on: 25th, June 2018
persons with significant control
Free Download
(2 pages)
AA01
Extension of current accouting period to April 5, 2019
filed on: 12th, June 2018
accounts
Free Download
(1 page)
TM01
Director appointment termination date: April 30, 2018
filed on: 16th, May 2018
officers
Free Download
(1 page)
AP01
On April 30, 2018 new director was appointed.
filed on: 15th, May 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 51 Prescelli Road Penlan Swansea SA5 8AE United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on April 27, 2018
filed on: 27th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 9th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.