MIW WATER COOLER EXPERTS LIMITED

Angel House Angel House, Wolverhampton, WV10 9LE, England
StatusACTIVE
Company No.09232360
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months, 7 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATMOS ENERGY STORAGE LIMITED

UNIT 10,DRIFFIELD,YO25 9DJ

Number:11409610
Status:ACTIVE
Category:Private Limited Company

BLOOMBLOCKGROUP LTD

SUITE 4102, CHARLOTTE HOUSE,,LIVERPOOL,L1 0BG

Number:11249437
Status:ACTIVE
Category:Private Limited Company

DIANE WILLIAMS LTD

53 COWLEY ROAD,LONDON,E11 2HA

Number:08995958
Status:ACTIVE
Category:Private Limited Company

HARMONICQUAY LTD

STRAVAIG,COVENTRY,CV7 8JJ

Number:07892773
Status:ACTIVE
Category:Private Limited Company

LEON MINNIE LTD

10 BECKETT CLOSE,BURY ST EDMUNDS,IP33 3RA

Number:07501421
Status:ACTIVE
Category:Private Limited Company

SHAFAT CAPITAL LIMITED

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:10485307
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