PAUL WILSON ELECTRICAL LINCOLN LIMITED

1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.07497018
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution11 Aug 2023
Years9 months, 23 days

SUMMARY

PAUL WILSON ELECTRICAL LINCOLN LIMITED is an dissolved private limited company with number 07497018. It was incorporated 13 years, 4 months, 16 days ago, on 18 January 2011 and it was dissolved 9 months, 23 days ago, on 11 August 2023. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Change date: 2022-05-27

Old address: Tower House Lucy Tower Street Lincoln LN1 1XW

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Karen Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Wilson

Termination date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074970180001

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-02-29

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION SCAFFOLDING SUSSEX LTD

CHERRY LODGE MALTON ROAD,BEVERLEY,HU17 7RA

Number:08056550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSENTIAL PROCUREMENT LTD

GREY OAKS,CARMARTHEN,SA32 7RH

Number:09218024
Status:ACTIVE
Category:Private Limited Company

GLENVEAGH CONSTRUCTION UK LTD

CROBANE ENTERPRISE PARK,NEWRY,BT34 2LJ

Number:NI641683
Status:ACTIVE
Category:Private Limited Company

NENE RESTAURANT LIMITED

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:07653944
Status:ACTIVE
Category:Private Limited Company

RUBIX BUSINESS SYSTEMS LIMITED

ONE LANSDOWNE PLAZA,BOURNEMOUTH,BH1 3NE

Number:10549233
Status:ACTIVE
Category:Private Limited Company

SMART ACCES LTD

18-35 WELLINGTON STREET,LONDON,SE18 6PF

Number:11732224
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