MIW WATER COOLER EXPERTS LIMITED
Status | ACTIVE |
Company No. | 09232360 |
Category | Private Limited Company |
Incorporated | 23 Sep 2014 |
Age | 9 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MIW WATER COOLER EXPERTS LIMITED is an active private limited company with number 09232360. It was incorporated 9 years, 8 months, 7 days ago, on 23 September 2014. The company address is Angel House Angel House, Wolverhampton, WV10 9LE, England.
Company Fillings
Dissolution application strike off company
Date: 15 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Second filing of confirmation statement with made up date
Date: 15 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-07
Documents
Notification of a person with significant control
Date: 05 May 2023
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-01
Psc name: Miw Office Solutions Limited
Documents
Cessation of a person with significant control
Date: 05 May 2023
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Waterlogic Gb Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-25
Officer name: Gregory Philip Pritchett
Documents
Legacy
Date: 06 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 06 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 06 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Christian Kent
Appointment date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Notification of a person with significant control
Date: 04 Mar 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Waterlogic Gb Limited
Notification date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Michael Ian Winter
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Miw Office Solutions Limited
Documents
Notification of a person with significant control
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Miw Office Solutions Limited
Notification date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
New address: Angel House Shaw Road Wolverhampton WV10 9LE
Change date: 2021-10-06
Old address: Bowman House Oakeys Road Tanfield Lea South Industrial Estate Stanley County Durham DH9 9XW
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Michael Ian Winter
Documents
Termination secretary company with name termination date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Humble
Termination date: 2021-10-01
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Michael Ryall
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Philip Pritchett
Appointment date: 2021-10-01
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type dormant
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type dormant
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current shortened
Date: 06 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-03-31
Documents
Resolution
Date: 02 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 10,DRIFFIELD,YO25 9DJ
Number: | 11409610 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4102, CHARLOTTE HOUSE,,LIVERPOOL,L1 0BG
Number: | 11249437 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 COWLEY ROAD,LONDON,E11 2HA
Number: | 08995958 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAVAIG,COVENTRY,CV7 8JJ
Number: | 07892773 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BECKETT CLOSE,BURY ST EDMUNDS,IP33 3RA
Number: | 07501421 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MANCHESTER STREET,LONDON,W1U 7LP
Number: | 10485307 |
Status: | ACTIVE |
Category: | Private Limited Company |