WILLIS ELECTRICAL & RENEWABLES LIMITED

Unit 6 Melyn Mair Business Centre Unit 6 Melyn Mair Business Centre, Cardiff, CF3 3EX
StatusDISSOLVED
Company No.05004146
CategoryPrivate Limited Company
Incorporated29 Dec 2003
Age20 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution16 Feb 2016
Years8 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

Gazette dissolved compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Nov 2011

Action Date: 11 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-11

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Neale Williams

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 25 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kts Secretaries Limited

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMICUS HC LIMITED

7 AIR STREET,LONDON,W1B 5AD

Number:11108897
Status:ACTIVE
Category:Private Limited Company

BELLWAY I LIMITED

SEATON BURN HOUSE, DUDLEY LANE,NEWCASTLE UPON TYNE,NE13 6BE

Number:05747522
Status:ACTIVE
Category:Private Limited Company
Number:09315122
Status:ACTIVE
Category:Private Limited Company

LUCY & CO (UK) LIMITED

1 JOURNEYMANS WAY,SOUTHEND-ON-SEA,SS2 5TF

Number:05954769
Status:ACTIVE
Category:Private Limited Company

RIO CONTRACTORS LIMITED

10694647: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10694647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH TIRE LTD

98 DARENTH ROAD,LONDON,N16 6ED

Number:10234800
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