WILLEVANS LIMITED
Status | DISSOLVED |
Company No. | 11286367 |
Category | Private Limited Company |
Incorporated | 03 Apr 2018 |
Age | 6 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
WILLEVANS LIMITED is an dissolved private limited company with number 11286367. It was incorporated 6 years, 1 month, 28 days ago, on 03 April 2018 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Cornerstone House Midland Way Cornerstone House Midland Way, Bristol, BS35 2BS, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-26
New address: Cornerstone House Midland Way Thornbury Bristol BS35 2BS
Old address: Suite 4023 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
Documents
Dissolution application strike off company
Date: 21 Feb 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
New address: Suite 4023 Chynoweth House Trevissome Park Truro TR4 8UN
Change date: 2020-01-31
Old address: 124 Gloucester Road Patchway Bristol BS34 5BP England
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan George Williams
Change date: 2019-10-23
Documents
Change person director company with change date
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-23
Officer name: Mr Nathan George Williams
Documents
Confirmation statement with updates
Date: 27 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Termination director company with name termination date
Date: 29 Jun 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-29
Officer name: Luke Nicholas Mayes
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-24
Psc name: Nathan Williams
Documents
Cessation of a person with significant control
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Nicholas Mayes
Cessation date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 25 May 2019
Action Date: 25 May 2019
Category: Address
Type: AD01
Old address: 65 Falcon Drive Patchway Bristol BS34 5RB England
Change date: 2019-05-25
New address: 124 Gloucester Road Patchway Bristol BS34 5BP
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan George Williams
Appointment date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan George Williams
Termination date: 2019-05-17
Documents
Notification of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-16
Psc name: Luke Nicholas Mayes
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nathan George Williams
Cessation date: 2019-05-16
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-14
Officer name: Mr Luke Nicholas Mayes
Documents
Resolution
Date: 12 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
Old address: Mbhost 12 Whiteladies Road Whiteladies Business Centre Bristol BS8 1PD United Kingdom
New address: 65 Falcon Drive Patchway Bristol BS34 5RB
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
Old address: 12 Mbhost, Whiteladies Road Whiteladies Business Centre Bristol BS8 1PD United Kingdom
New address: Mbhost 12 Whiteladies Road Whiteladies Business Centre Bristol BS8 1PD
Documents
Some Companies
ANGLO-CHINESE TRANSLATIONS LIMITED
41 GREYCOAT GARDENS,LONDON,SW1P 2QB
Number: | 04250344 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAREY CONSTRUCTION & HOME IMPROVEMENTS LIMITED
43 WAVENDEN AVENUE,EGHAM,TW20 8JX
Number: | 11911514 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PRETORIA ROAD,LONDON,SW16 6RR
Number: | 09649210 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 TAVINGTON ROAD,LIVERPOOL,L26 6BA
Number: | 07579867 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRACKENHILL,POOLE,BH13 6LT
Number: | 11133568 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING SOLUTIONS (INTERNATIONAL) LIMITED
119 ORCHARD AVENUE,CROYDON,CR0 7NL
Number: | 03235931 |
Status: | ACTIVE |
Category: | Private Limited Company |