WILLIS ELECTRICAL & RENEWABLES LIMITED
Status | DISSOLVED |
Company No. | 05004146 |
Category | Private Limited Company |
Incorporated | 29 Dec 2003 |
Age | 20 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2016 |
Years | 8 years, 3 months, 17 days |
SUMMARY
WILLIS ELECTRICAL & RENEWABLES LIMITED is an dissolved private limited company with number 05004146. It was incorporated 20 years, 5 months, 6 days ago, on 29 December 2003 and it was dissolved 8 years, 3 months, 17 days ago, on 16 February 2016. The company address is Unit 6 Melyn Mair Business Centre Unit 6 Melyn Mair Business Centre, Cardiff, CF3 3EX.
Company Fillings
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Williams
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous shortened
Date: 18 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 03 Nov 2011
Action Date: 11 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-11
Documents
Change registered office address company with date old address
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-02
Old address: the Counting House Celtic Gateway Cardiff CF11 0SN
Documents
Appoint person director company with name
Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Neale Williams
Documents
Certificate change of name company
Date: 25 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mgw electrical services LIMITED\certificate issued on 25/10/11
Documents
Change of name notice
Date: 25 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous extended
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Michael Williams
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kts Secretaries Limited
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from 8 trade street cardiff CF10 5DT
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 02/11/07 from: 28 splott road splott cardiff CF24 2DA
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 20/03/06 from: 259 st fagans road fairwater cardiff CF5 3DL
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Some Companies
7 AIR STREET,LONDON,W1B 5AD
Number: | 11108897 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEATON BURN HOUSE, DUDLEY LANE,NEWCASTLE UPON TYNE,NE13 6BE
Number: | 05747522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPMAN & CHAPMAN CONSTRUCTION CONSULTANCY LTD
55 ALEXANDER CHASE,ELY,CB6 3SN
Number: | 09315122 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JOURNEYMANS WAY,SOUTHEND-ON-SEA,SS2 5TF
Number: | 05954769 |
Status: | ACTIVE |
Category: | Private Limited Company |
10694647: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10694647 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
98 DARENTH ROAD,LONDON,N16 6ED
Number: | 10234800 |
Status: | ACTIVE |
Category: | Private Limited Company |