ALLIANCE ELECTRICAL WHOLESALERS LIMITED

Unit 13 Redditch Trade Centre New Meadow Road Unit 13 Redditch Trade Centre New Meadow Road, Redditch, B98 8YW, Worcs
StatusDISSOLVED
Company No.07187235
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 27 days

SUMMARY

ALLIANCE ELECTRICAL WHOLESALERS LIMITED is an dissolved private limited company with number 07187235. It was incorporated 14 years, 2 months, 9 days ago, on 12 March 2010 and it was dissolved 2 years, 11 months, 27 days ago, on 25 May 2021. The company address is Unit 13 Redditch Trade Centre New Meadow Road Unit 13 Redditch Trade Centre New Meadow Road, Redditch, B98 8YW, Worcs.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Old address: Unit 28 Sugarbrook Road Aston Fields Trade Park Bromsgrove Worcestershire B60 3DW

Change date: 2018-12-21

New address: Unit 13 Redditch Trade Centre New Meadow Road Lakeside Redditch Worcs B98 8YW

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Mark Downes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Patrick Murray

Termination date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Holloway-Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: Unit 7 West Court, Buntsford Park Road Bromsgrove Worcestershire B60 3DX United Kingdom

Change date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDSQUARED LIMITED

BANNER & ASSOCIATES LTD,HARROW,HA1 1JR

Number:10561289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMP GROUP LTD

HOXTON MIX 3RD FLOOR,LONDON,EC2A 4NE

Number:11241781
Status:ACTIVE
Category:Private Limited Company

FP MAILING LANCASHIRE & CHESHIRE LIMITED

105-107 LOVELL HOUSE,WARRINGTON,WA3 6FW

Number:08896094
Status:ACTIVE
Category:Private Limited Company

LONDON LANDSCAPES LIMITED

221 HIGH ROAD,LONDON,E18 2PB

Number:06395190
Status:ACTIVE
Category:Private Limited Company

PARENT SOS LIMITED

43 KNEESWORTH STREET,ROYSTON,SG8 5AB

Number:11339311
Status:ACTIVE
Category:Private Limited Company
Number:01208590
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