WMK ELECTRIC LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.09255432
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 8 days

SUMMARY

WMK ELECTRIC LIMITED is an dissolved private limited company with number 09255432. It was incorporated 9 years, 6 months, 29 days ago, on 08 October 2014 and it was dissolved 2 years, 1 month, 8 days ago, on 29 March 2022. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2021

Action Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-08

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2021

Action Date: 08 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-12

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-27

Psc name: William John Kerrigan

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Kerrigan

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William John Kerrigan

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK OF VICTORY

62 THE CLEARINGS,LEEDS,LS10 3UU

Number:07154207
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAVE WRIGHT MAINTENANCE LTD

26 JUNIPER ROAD,ESSEX, COLCHESTER,CO3 0RX

Number:11616667
Status:ACTIVE
Category:Private Limited Company

EV4 LIMITED

KAD HOUSE,ESHER,KT10 9AD

Number:07986640
Status:ACTIVE
Category:Private Limited Company

HERLAND MARINE & OFFSHORE SERVICES LTD

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC628778
Status:ACTIVE
Category:Private Limited Company

RATHLIN FERRIES LIMITED

THE FERRY TERMINAL,,PA19 1QP

Number:SC306518
Status:ACTIVE
Category:Private Limited Company

ROSE COTTAGE TAVERN LIMITED

ROSE COTTAGE TAVERN,REDRUTH,TR15 2DB

Number:09479242
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