MIDLANDS ELECTRICAL WHOLESALERS LIMITED

4 Willow Park Cottages 4 Willow Park Cottages, Denby, DE5 8RE
StatusDISSOLVED
Company No.10130011
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 2 months
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 18 days

SUMMARY

MIDLANDS ELECTRICAL WHOLESALERS LIMITED is an dissolved private limited company with number 10130011. It was incorporated 8 years, 2 months ago, on 18 April 2016 and it was dissolved 1 year, 3 months, 18 days ago, on 28 February 2023. The company address is 4 Willow Park Cottages 4 Willow Park Cottages, Denby, DE5 8RE.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: PO Box 4385 10130011: Companies House Default Address Cardiff CF14 8LH

Change date: 2020-03-10

New address: 4 Willow Park Cottages Prospect Road Denby DE5 8RE

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Feb 2020

Category: Address

Type: AD02

New address: 32 Friar Gate Derby DE1 1BX

Old address: 32 Friar Gate Derby DE1 1BX England

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Feb 2020

Category: Address

Type: AD03

New address: 32 Friar Gate Derby DE1 1BX

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Feb 2020

Category: Address

Type: AD02

Old address: 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE England

New address: 32 Friar Gate Derby DE1 1BX

Documents

View document PDF

Change sail address company with new address

Date: 23 Dec 2019

Category: Address

Type: AD02

New address: 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ron Jeremy

Notification date: 2019-07-16

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: RP05

Change date: 2019-10-18

Default address: PO Box 4385, 10130011: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: Units 1-2, Heanor Gate Industrial Estate Heanor Gate Road Heanor DE75 7RJ England

New address: 4 Prospect Road Denby Ripley DE5 8RE

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Jeremy

Appointment date: 2018-01-06

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Andrew Christopher Woolley

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Andrew Christopher Woolley

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Andrew Christopher Woolley

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zarqa Iqbal Ahmed

Cessation date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: Units 1-2, Heanor Gate Industrial Estate Heanor Gate Road Heanor DE75 7RJ

Old address: Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom

Change date: 2018-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zarqa Iqbal Ahmed

Termination date: 2017-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-02

Officer name: Zarqa Iqbal Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Andrew Woolley

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101300110001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101300110002

Charge creation date: 2017-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-17

Charge number: 101300110001

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINER LINE LIMITED

6B PARKWAY,ST ALBANS,AL3 6PA

Number:09297563
Status:ACTIVE
Category:Private Limited Company

KWICKPAK LIMITED

BARNES ROFFE, C/A,LEYTON,

Number:02784872
Status:LIQUIDATION
Category:Private Limited Company

LOVEALIVE GROUP LTD

6 EVELYN GARDENS,LONDON,SW7 3BG

Number:11194685
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN XTRA LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:04415367
Status:ACTIVE
Category:Private Limited Company

SMUDGE & FRIENDS PETCARE LIMITED

11 LEICESTER ROAD,CROYDON,CR0 6EB

Number:09912240
Status:ACTIVE
Category:Private Limited Company

THE RANCH FITNESS RETREAT LTD

RAIZIEHILL,BATHGATE,EH48 3AG

Number:SC612849
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