WILLEVANS LIMITED

Cornerstone House Midland Way Cornerstone House Midland Way, Bristol, BS35 2BS, England
StatusDISSOLVED
Company No.11286367
CategoryPrivate Limited Company
Incorporated03 Apr 2018
Age6 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DAMFIL LIMITED

13 PRETORIA ROAD,LONDON,SW16 6RR

Number:09649210
Status:ACTIVE
Category:Private Limited Company

ERINZO IT SERVICES LIMITED

55 TAVINGTON ROAD,LIVERPOOL,L26 6BA

Number:07579867
Status:ACTIVE
Category:Private Limited Company

JAS MOVEMENT THERAPY LTD

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

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